Search icon

HARVEY E. MORSE P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HARVEY E. MORSE P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARVEY E. MORSE P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Sep 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2001 (24 years ago)
Document Number: H21072
FEI/EIN Number 592586781

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

Address: 2435 S. RIDGEWOOD AVENUE, THE MORSE BUILDING, S DAYTONA, FL, 32119, US
Mail Address: 2435 S. RIDGEWOOD AVENUE, THE MORSE BUILDING, S DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORSE HARVEY E President 2435 S. RIDGEWOOD AVENUE, S.DAYTONA, FL, 32119
MORSE HARVEY E Secretary 2435 S. RIDGEWOOD AVENUE, S.DAYTONA, FL, 32119
MORSE HARVEY E Treasurer 2435 S. RIDGEWOOD AVENUE, S.DAYTONA, FL, 32119
MORSE HARVEY E Director 2435 S. RIDGEWOOD AVENUE, S.DAYTONA, FL, 32119
MORSE ARI S Vice President 2435 S. RIDGEWOOD AVE, DAYTONA BEACH, FL, 32119
MORSE HARVEY E Agent 2435 SOUTH RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-01-03 2435 S. RIDGEWOOD AVENUE, THE MORSE BUILDING, S DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 2435 SOUTH RIDGEWOOD AVE, THE MORSE BUILDING, SOUTH DAYTONA, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 2435 S. RIDGEWOOD AVENUE, THE MORSE BUILDING, S DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2005-01-07 MORSE, HARVEY E -
REINSTATEMENT 2001-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-06-23 - -
AMENDMENT 1999-09-01 - -
NAME CHANGE AMENDMENT 1989-02-20 HARVEY E. MORSE P.A. -

Court Cases

Title Case Number Docket Date Status
HARVEY E. MORSE, P.A., ETC. VS DOUGLAS F. HOFFMAN, ETC., ET AL. 4D2013-4533 2013-12-04 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC13-4176

Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC09-3699

Parties

Name RONALD MARC NOVACK
Role Appellant
Status Active
Name HARVEY E. MORSE P.A.
Role Appellant
Status Active
Name HARVEY E. MORSE
Role Appellant
Status Active
Representations Bard D. Rockenbach
Name MAY AZALEH ABAD
Role Appellee
Status Active
Name LISA FIEL
Role Appellee
Status Active
Name MARCHELO GAFFNEY
Role Appellee
Status Active
Name Douglas F. Hoffman
Role Appellee
Status Active
Representations KENNETH N. METNICK, GARY L. RUDOLF, WILLIAM GENTRY CRAWFORD, Peter A. Dyson
Name MEREDITH FIEL
Role Appellee
Status Active
Name BEN H. NOVACK
Role Appellee
Status Active
Name PATRICK GAFFNEY
Role Appellee
Status Active
Name NARCY NOVACK
Role Appellee
Status Active
Name HON. CHARLES M. GREENE (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-11-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed November 21, 2014, this appeal is dismissed.
Docket Date 2014-11-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of HARVEY E. MORSE
Docket Date 2014-10-22
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's motion to stay filed October 15, 2014 is granted, and the above-styled appeal is hereby stayed for thirty (30) days from the date of this order in order to effectuate a settlement. Unless a notice of voluntary dismissal is filed, appellant is hereby directed to file a status report with this court on or before the expiration of the stay.
Docket Date 2014-10-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of HARVEY E. MORSE
Docket Date 2014-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVENTEEN (17) VOLUMES
Docket Date 2014-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's amended motion filed September 3, 2014, for extension of time, is granted and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED** (GRANTED 9/17/14)
On Behalf Of HARVEY E. MORSE
Docket Date 2014-09-02
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of Douglas F. Hoffman
Docket Date 2014-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE AMENDED MOTION FILED 9/3/14**
On Behalf Of HARVEY E. MORSE
Docket Date 2014-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 08/29/14
On Behalf Of HARVEY E. MORSE
Docket Date 2014-06-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ **FINAL** ORDERED that the clerk's motion filed June 17, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b). No further extensions will be permitted for this purpose.
Docket Date 2014-06-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME TO COMPLETE ROA *OR, IN THE ALTERNATIVE*, MOTION TO REQUIRE L.T. CLERK TO TRANSMIT AND SERVE ROA WITHIN 30 DAYS WITH NO FURTHER EXTENSIONS
On Behalf Of Douglas F. Hoffman
Docket Date 2014-06-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (GRANTED 6/27/14)
Docket Date 2014-05-15
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's motion filed April 30, 2014, and amended motion filed May 5, 2014, to file limited record are hereby denied; further, ORDERED that appellant's motion filed April 30, 2014, and amended motion filed May 5, 2014, for extension of time are granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-05-06
Type Response
Subtype Response
Description Response ~ TO "AMENDED" MOTION FOR LEAVE, ETC.
On Behalf Of Douglas F. Hoffman
Docket Date 2014-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (AMENDED) FOR LEAVE TO FILE LIMITED DIRECTIONS TO CLERK *AND* MOTION FOR EXT. (SEE 5/15/14 ORDER)
On Behalf Of HARVEY E. MORSE
Docket Date 2014-05-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO FILE LIMITED DIRECTION TO THE CLERK AND MOTION FOR EXT. OF TIME
On Behalf Of Douglas F. Hoffman
Docket Date 2014-04-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE LIMITED DIRECTIONS TO CLERK *&* MOTION FOR EXT. OF TIME (SEE 5/15/14 ORDER)
On Behalf Of HARVEY E. MORSE
Docket Date 2014-03-25
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk¿s motion filed March 17, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-03-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-02-12
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Kenneth Metnick, Andrew Winston and Jerry B. Wells have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ This Court notes the Final Order of Dismissal dated January 29, 2014, entered by the Honorable Charles M. Greene, and the above-styled appeal may proceed; further, ORDERED that the clerk's motions filed January 21, 2014, and January 29, 2014, for extension of time are granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-02-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER OF DISMISSAL. **NOTED-APPEAL MAY PROCEED-SEE 2/11/14 ORDER**
On Behalf Of HARVEY E. MORSE
Docket Date 2014-01-29
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (GRANTED 2/11/14)
Docket Date 2014-01-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (GRANTED 2/11/14)
Docket Date 2014-01-09
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ Upon consideration of appellees' motions filed December 6, 2013, and December 12, 2013, to dismiss appeal and appellant's alternative motion filed December 20, 2013, to relinquish jurisdiction, it isORDERED that jurisdiction is hereby relinquished to the trial court for thirty (30) days from the date of the entry of this order to allow appellant to obtain a final order of dismissal.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2013-12-30
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION (MAY ABAD, MARCHELO GAFFNEY AND PATRICK GAFFNEY)
On Behalf Of Douglas F. Hoffman
Docket Date 2013-12-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ *OR IN THE ALTERNATIVE* RESPONSE TO MOTION TO DISMISS (SEE 1/9/14 ORDER)
On Behalf Of HARVEY E. MORSE
Docket Date 2013-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (SEE 1/9/14 ORDER)
On Behalf Of Douglas F. Hoffman
Docket Date 2013-12-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Douglas F. Hoffman
Docket Date 2013-12-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (SEE 1/9/14 ORDER)
On Behalf Of Douglas F. Hoffman
Docket Date 2013-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HARVEY E. MORSE
Docket Date 2013-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State