Search icon

MOR PPM, INC. - Florida Company Profile

Company Details

Entity Name: MOR PPM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jul 2003 (22 years ago)
Document Number: F03000003438
FEI/EIN Number 562369362

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1127 SOUTH MAIN STREET, SOCIETY HILL, SC, 29593
Mail Address: 1127 SOUTH MAIN STREET, Attn.: CFO, SOCIETY HILL, SC, 29593, US
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
OLLIS BOBBY L President 1127 SOUTH MAIN STREET, SOCIETY HILL, SC, 29593
ROACH MICHAEL L Chief Financial Officer 1127 SOUTH MAIN STREET, SOCIETY HILL, SC, 29593
MOREE, Jr HENRY B Exec 1127 SOUTH MAIN STREET, SOCIETY HILL, SC, 29593
Triano Anthony Vice President 301 Merritt Seven, Norwalk, CT, 06851
Bordes Michael P Director 3100 Woodcreek Drive, Downers Grove, IL, 60515
CORPORATION SERVICE COMPAMY Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-12 1127 SOUTH MAIN STREET, SOCIETY HILL, SC 29593 -
REGISTERED AGENT NAME CHANGED 2008-11-25 CORPORATION SERVICE COMPAMY -
REGISTERED AGENT ADDRESS CHANGED 2008-11-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
WILLIAM MALCOLM FABRE VS MOR PPM, INC. 5D2020-2630 2020-12-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2017-CA-383

Parties

Name William Malcolm Fabre
Role Appellant
Status Active
Representations Daniel DeCiccio, Wayne Johnson
Name MOR PPM, INC.
Role Appellee
Status Active
Representations Todd Springer, Daniel S. Weinger, Daniel J. Santaniello
Name Hon. Patti Ann Christensen
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-01-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-11-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-10-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of William Malcolm Fabre
Docket Date 2021-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/5
On Behalf Of William Malcolm Fabre
Docket Date 2021-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MOR PPM, Inc.
Docket Date 2021-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/9
On Behalf Of MOR PPM, Inc.
Docket Date 2021-05-21
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2021-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/8
On Behalf Of MOR PPM, Inc.
Docket Date 2021-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 5/21 ORDER
On Behalf Of MOR PPM, Inc.
Docket Date 2021-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William Malcolm Fabre
Docket Date 2021-04-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of William Malcolm Fabre
Docket Date 2021-03-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS
On Behalf Of William Malcolm Fabre
Docket Date 2021-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS
On Behalf Of William Malcolm Fabre
Docket Date 2021-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 953 PAGES
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2020-12-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Daniel S. Weinger 172900
On Behalf Of MOR PPM, Inc.
Docket Date 2020-12-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of William Malcolm Fabre
Docket Date 2020-12-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Wayne Johnson 0966177
On Behalf Of William Malcolm Fabre
Docket Date 2020-12-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of William Malcolm Fabre
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MOR PPM, Inc.
Docket Date 2020-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/15/2020
On Behalf Of William Malcolm Fabre
Docket Date 2020-12-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-12
AMENDED ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310207659 0418800 2006-07-18 6501 N. JOG RD., WEST PALM BEACH, FL, 33412
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-07-18
Case Closed 2006-09-06

Related Activity

Type Referral
Activity Nr 200686483
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-08-02
Abatement Due Date 2006-09-19
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 8
Nr Exposed 70
Related Event Code (REC) Referral
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State