Search icon

GLENN MORRIS, INC.

Company Details

Entity Name: GLENN MORRIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 2004 (20 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000116502
Address: 13487 FOUNTAINVIEW BLVD., WELLINGTON, FL, 33414
Mail Address: 13487 FOUNTAINVIEW BLVD., WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MORRIS GLENN Agent 13487 FOUNTAINVIEW BLVD., WELLINGTON, FL, 33414

President

Name Role Address
GLENN MORRIS President 13487 FOUNTAINVIEW BLVD., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
ALBERT D. PLATT VS MARK INCH, etc., et al., 3D2019-1132 2019-06-11 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
84-13

Circuit Court for the Seventh Judicial Circuit, St. Johns County
78-311

Parties

Name ALBERT D. PLATT
Role Appellant
Status Active
Name GLENN MORRIS, INC.
Role Appellee
Status Active
Name MARK S. INCH
Role Appellee
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General

Docket Entries

Docket Date 2019-06-12
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ to the 2nd DCA
Docket Date 2019-06-12
Type Disposition by Order
Subtype Transferred
Description Transfer to Another DCA (DC04A) ~ On the Court’s own motion, this petition is hereby transferred to the Second District Court of Appeal.
Docket Date 2019-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALBERT D. PLATT
Docket Date 2019-06-11
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of ALBERT D. PLATT
Docket Date 2019-06-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALBERT D. PLATT
Docket Date 2019-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-06-11
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
Domestic Profit 2004-08-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State