Search icon

PAUL MORRIS, INC. - Florida Company Profile

Company Details

Entity Name: PAUL MORRIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL MORRIS, 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: 01 Jun 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P04000086179
Address: 795-C BLANDING BLVD, ORANGE PARK, FL, 32065
Mail Address: 795-C BLANDING BLVD, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS PAUL Director 14322 TIKI LN, JACKSONVILLE, FL, 32226
LAYE L.B. J Agent 795-C BLANDING BLVD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
DMITRI CHEVALDINE, VS R.K./ FL. MANAGEMENT, INC., 3D2012-3221 2012-12-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-17842

Parties

Name DMITRI CHEVALDINE
Role Appellant
Status Active
Representations Jeffrey B. Crockett
Name DAVID J. ZACK
Role Appellant
Status Active
Name R.K./FL MANAGEMENT, INC.
Role Appellee
Status Active
Representations Alan J. Kluger, MARC J. RANDAZZA
Name PAUL MORRIS, INC.
Role Appellee
Status Active
Name Hon. Ellen L. Leesfield
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing ~ 2nd Release
Docket Date 2013-05-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorneys¿ fees filed by appellant, it is ordered that said motion is granted and remanded to the trial court to fix amount. CORTIÑAS, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2013-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2013-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ confession of error AE Paul Morris 0193769 AE Marc J. Randazza 625566 AE Alan J. Kluger 200379 AA David J. Zack AA Jeffrey B. Crockett 347401
Docket Date 2013-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including April 3, 2013, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2013-03-04
Type Response
Subtype Objection
Description Opposition ~ to motion for eot
Docket Date 2013-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID J. ZACK
Docket Date 2013-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PAUL MORRIS
Docket Date 2013-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ corrected
On Behalf Of DMITRI CHEVALDINE
Docket Date 2013-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2013-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAUL MORRIS
Docket Date 2013-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PAUL MORRIS
Docket Date 2012-12-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of R.K./FL MANAGEMENT, INC.
Docket Date 2012-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DMITRI CHEVALDINE
Docket Date 2012-12-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier's check or money order on or before December 20, 2012.
Docket Date 2012-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DMITRI CHEVALDINE
Docket Date 2012-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5709869008 2021-05-22 0455 PPP 3408 Hibiscus Pl, Miramar, FL, 33023-4930
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20465
Loan Approval Amount (current) 20465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-4930
Project Congressional District FL-24
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20527.8
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State