Search icon

MORGAN & MORGAN LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: MORGAN & MORGAN LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORGAN & MORGAN LAW FIRM, 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: 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: 25 Aug 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000118950
FEI/EIN Number 592920684

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

Address: 20 N ORANGE AVE SUITE 1607, ORLANDO, FL, 32801
Mail Address: 20 N ORANGE AVE SUITE 1607, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN JOHN B President 20 N ORANGE AVE. 16TH FL, ORLANDO, FL, 32801
PATES H SCOTT Vice President 20 N ORANGE AVE. 16TH FL, ORLANDO, FL, 32801
CAROLAN JP I Agent 390 N ORANGE AVE SUITE 1500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
SERVICE INSURANCE CO. VS RAYMOND COGLEY, ET AL., 2D2012-4134 2012-08-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
05-CA-001581

Parties

Name SERVICE INSURANCE CO.
Role Appellant
Status Active
Representations SUSAN B. HARWOOD, ESQ.
Name PATRICIA COGLEY
Role Appellee
Status Active
Name MORGAN & MORGAN LAW FIRM, P.A.
Role Appellee
Status Active
Name RAYMOND COGLEY
Role Appellee
Status Active
Representations MARK A. BOYLE, ESQ., MARK B. SAINE, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-31
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-12-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-12-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ stipulation
On Behalf Of SERVICE INSURANCE CO.
Docket Date 2012-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 8 VOLUMES MCHUGH
Docket Date 2012-09-25
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ wakk/CMc-stat rpt due
Docket Date 2012-09-25
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of RAYMOND COGLEY
Docket Date 2012-09-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR MEDIATION
On Behalf Of SERVICE INSURANCE CO.
Docket Date 2012-09-13
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2012-09-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of SERVICE INSURANCE CO.
Docket Date 2012-08-10
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SERVICE INSURANCE CO.
Docket Date 2012-08-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2006-06-16
Domestic Profit 2005-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State