Entity Name: | MARK MORGAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARK MORGAN, INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Mar 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P04000047099 |
FEI/EIN Number |
200879994
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MORGAN MARK A | President | 4821 N ANDREWS AVE, OAKLAND PARK, FL, 33309 |
MORGAN MARK A | Agent | 4821 N ANDREWS AVE, OAKLAND PARK, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-19 | 4821 N ANDREWS AVE, OAKLAND PARK, FL 33309 | - |
CANCEL ADM DISS/REV | 2006-01-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-19 | 4821 N ANDREWS AVE, OAKLAND PARK, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2006-01-19 | 4821 N ANDREWS AVE, OAKLAND PARK, FL 33309 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARK MORGAN VS KATHERINE MORGAN | 2D2020-0318 | 2020-01-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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: 03 Apr 2025
Sources: Florida Department of State