Search icon

MARK MORGAN, INC.

Company Details

Entity Name: MARK MORGAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000047099
FEI/EIN Number 20-0879994
Address: 4821 N ANDREWS AVE, OAKLAND PARK, FL 33309
Mail Address: 4821 N ANDREWS AVE, OAKLAND PARK, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORGAN, MARK A Agent 4821 N ANDREWS AVE, OAKLAND PARK, FL 33309

President

Name Role Address
MORGAN, MARK A President 4821 N ANDREWS AVE, OAKLAND PARK, FL 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2007-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-19 4821 N ANDREWS AVE, OAKLAND PARK, FL 33309 No data
CANCEL ADM DISS/REV 2006-01-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-19 4821 N ANDREWS AVE, OAKLAND PARK, FL 33309 No data
CHANGE OF MAILING ADDRESS 2006-01-19 4821 N ANDREWS AVE, OAKLAND PARK, FL 33309 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
MARK MORGAN VS KATHERINE MORGAN 2D2020-0318 2020-01-27 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-DR-12705

Parties

Name MARK MORGAN, INC.
Role Appellant
Status Active
Representations SIMONE A. LENNON, ESQ.
Name KATHERINE MORGAN
Role Appellee
Status Active
Name HON. JENNIFER GABBARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-05-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARK MORGAN
Docket Date 2020-04-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ The appellant's motion to relinquish jurisdiction is denied.
Docket Date 2020-04-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction
On Behalf Of KATHERINE MORGAN
Docket Date 2020-03-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to appellant’s motion to relinquish jurisdiction.
Docket Date 2020-03-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MARK MORGAN
Docket Date 2020-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ GABBARD - REDACTED - 74 PAGES
Docket Date 2020-02-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MARK MORGAN
Docket Date 2020-02-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (CERTIFICATE OF SERVICE AMENDED)
On Behalf Of MARK MORGAN
Docket Date 2020-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-02-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within five days from the date of this order, Attorney Simone Lennon shall respond to this court's January 27, 2020 order by submitting an amended certificate of service for the notice of appeal that lists the current mailing address for Appellee. Failure to respond to this order may result in sanctions, including dismissal of this appeal.
Docket Date 2020-02-06
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2020-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MARK MORGAN
Docket Date 2020-01-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
REINSTATEMENT 2010-03-01
ANNUAL REPORT 2008-06-11
REINSTATEMENT 2007-10-04
REINSTATEMENT 2006-01-19
Domestic Profit 2004-03-16

Date of last update: 29 Jan 2025

Sources: Florida Department of State