Search icon

JOHN MORRIS, INC. - Florida Company Profile

Company Details

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

JOHN 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: 21 Mar 2006 (19 years ago)
Date of dissolution: 27 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2024 (a year ago)
Document Number: P06000040427
FEI/EIN Number 204529190

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

Address: 48 Fenwick Lane, Palm Coast, FL, 32137, US
Mail Address: PO BOX 350133, Palm Coast, FL, 32135, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS JOHN President 48 Fenwick Lane, Palm Coast, FL, 32137
MORRIS JOHN Treasurer 48 Fenwick Lane, Palm Coast, FL, 32137
MORRIS JOHN Agent 48 Fenwick Lane, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-27 - -
CHANGE OF MAILING ADDRESS 2023-10-24 48 Fenwick Lane, Palm Coast, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 48 Fenwick Lane, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 48 Fenwick Lane, Palm Coast, FL 32137 -
CANCEL ADM DISS/REV 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
JOHN MORRIS VS JULIE L. JONES, ETC. SC2017-1070 2017-06-06 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292016CF018229000AHC

Parties

Name JOHN MORRIS, INC.
Role Petitioner
Status Active
Name Julie L. Jones, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-13
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ 7/13/17: Disposition forwarded to new address.
On Behalf Of John Morris
View View File
Docket Date 2017-06-27
Type Disposition
Subtype Tsfr Circ Ct (3.850)
Description DISP-TSFR CIRC CT (3.850) ~ The petition for writ of habeas corpus is hereby transferred to the Circuit Court of the Thirteenth Judicial Circuit in and for Hillsborough County, Florida (Case No. 292016CF018229000AHC), for consideration as a motion for postconviction relief filed pursuant to Florida Rule of Criminal Procedure 3.850. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition should be considered as a motion for postconviction relief. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 800 East Twiggs Street, Room 206, Tampa, Florida 33602.
Docket Date 2017-06-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-06-08
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2017-06-06
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of John Morris
View View File
Docket Date 2017-06-06
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
ROBERT BERNARDO, ET AL. VS MORRISON HOMES, INC., ET AL. 5D2012-2162 2012-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2007-CA-14958-O

Parties

Name SHAUN RAMPERSAD
Role Appellant
Status Active
Name NICHOLAS R. FUSTE
Role Appellant
Status Active
Name RODELIO SANTIAGO
Role Appellant
Status Active
Name GABRIELLE GUERRA
Role Appellant
Status Active
Name PATRICIA SHORTER
Role Appellant
Status Active
Name INGRID TATER
Role Appellant
Status Active
Name AARON KOCHHEISER
Role Appellant
Status Active
Name JAMES M. SCOTT
Role Appellant
Status Active
Name BARRY GLEITMAN
Role Appellant
Status Active
Name JOHN MORRIS, INC.
Role Appellant
Status Active
Name JENNIFER HICHEZ
Role Appellant
Status Active
Name ONORIO PRONESTI
Role Appellant
Status Active
Name ALBERT GARCIA
Role Appellant
Status Active
Name JUDITH I. GARCIA
Role Appellant
Status Active
Name JOSE DELVILLAR
Role Appellant
Status Active
Name DEVON TATER
Role Appellant
Status Active
Name BENNIE HICHEZ
Role Appellant
Status Active
Name CARLOS BONETTI
Role Appellant
Status Active
Name ELENITA SANTIAGO
Role Appellant
Status Active
Name BEVERLY A. SIMMONS-HENRY
Role Appellant
Status Active
Name RALPH HERNANDEZ, INC
Role Appellant
Status Active
Name DONALD MACALLASTER
Role Appellant
Status Active
Name NANCY R. COTTERMAN
Role Appellant
Status Active
Name STACY RUBIO
Role Appellant
Status Active
Name BERNADETTE KOCHHEISER
Role Appellant
Status Active
Name DONALD D. HENRY
Role Appellant
Status Active
Name AWILDA VILLAFANE
Role Appellant
Status Active
Name CHRISTINA RAMPERSAD
Role Appellant
Status Active
Name LIZA PADILLA
Role Appellant
Status Active
Name Christopher Schoenbohm
Role Appellant
Status Active
Name JUAN GUERRA
Role Appellant
Status Active
Name Isabel Garcia
Role Appellant
Status Active
Name ROB RUBIO
Role Appellant
Status Active
Name JAN MEIER
Role Appellant
Status Active
Name YVELINE DELVILLAR
Role Appellant
Status Active
Name Ada Schoenbohm
Role Appellant
Status Active
Name MARY A. SCOTT
Role Appellant
Status Active
Name JENNIFER MUNOZ LLC
Role Appellant
Status Active
Name KEN MEIER
Role Appellant
Status Active
Name ROBERT BERNARDO
Role Appellant
Status Active
Representations Alexander M. Clem, BRIAN BARR, TAMRA GIVENS, SCOTT WM. WEINSTEIN, J. Andrew Meyer
Name JAMES D. COTTERMAN
Role Appellant
Status Active
Name ALISON PISCIOTTA
Role Appellant
Status Active
Name BRANDY MORRIS
Role Appellant
Status Active
Name VALERIE MACALLASTER
Role Appellant
Status Active
Name ARISLEYDA BONETTI
Role Appellant
Status Active
Name EDGAR LEE
Role Appellant
Status Active
Name STEVEN PISCIOTTA
Role Appellant
Status Active
Name TERRABROOK VISTA LAKES, L.P.
Role Appellee
Status Active
Name MORRISON HOMES, INC.
Role Appellee
Status Active
Representations Eric Adams, Michael R. Santana, Joseph R. Fitos, Kimberly M. Jones, Curtis L. Brown, DENISE M. HAMMOND, KARL J. BRANDES, STEVEN J. LEVINE
Name NODARSE AND ASSOCIATES, INC.
Role Appellee
Status Active
Name APPRAISAL SERVICES OF ORLANDO, INC.
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-09
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2014-03-03
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-01-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-01-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ OA CANCELLED
Docket Date 2013-12-31
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 5 DAYS - AE WHETHER APPEAL IS MOOT IN LIGHT OF DISM OF NODARSE & ASSOC
Docket Date 2013-12-26
Type Order
Subtype Order
Description Miscellaneous Order ~ JT STIP FOR DISM W/PREJ AS TO AE NODARSE & ASSOC IS APPROVED
Docket Date 2013-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO APPELLEE, NODARSE & ASSOC., INC. ONLY
On Behalf Of ROBERT BERNARDO
Docket Date 2013-12-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED (JUDGE CHANGES)
Docket Date 2013-11-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ CORRECTED **APPELLEE WILL NOT BE PERMITTED @ ORAL ARGUMENT BECAUSE NO BRIEF WAS FILED**
Docket Date 2013-11-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **APPELLEES WILL NOT BE PERMITTED @ ORAL ARGUMENT BECAUSE NO BRIEF WAS FILED.**
Docket Date 2013-09-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ DISM ONLY AS TO BOWYER-SINGLETON & ASSOCIATES
Docket Date 2013-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO BOWYER-SINGLETON & ASSOC. ONLY
On Behalf Of ROBERT BERNARDO
Docket Date 2013-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2013-09-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ DISMISSED AS TO AE URS CORPORATION ONLY
Docket Date 2013-09-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ FOR APPELLEE URS CORP ONLY
On Behalf Of ROBERT BERNARDO
Docket Date 2013-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ APPEAL DISMISSED AS TO THIS AE PER 9/9 ORDER.
On Behalf Of MORRISON HOMES, INC.
Docket Date 2013-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MORRISON HOMES, INC.
Docket Date 2013-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2013-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MORRISON HOMES, INC.
Docket Date 2013-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MORRISON HOMES, INC.
Docket Date 2013-06-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL - EFILED 122 pgs.
Docket Date 2013-06-03
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 7/3/13
On Behalf Of MORRISON HOMES, INC.
Docket Date 2013-05-29
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 7/5
On Behalf Of MORRISON HOMES, INC.
Docket Date 2013-05-28
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 7/4/13
On Behalf Of MORRISON HOMES, INC.
Docket Date 2013-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 17VOL;1BOX IN EXHIBIT ROOM
Docket Date 2013-05-06
Type Notice
Subtype Notice
Description Notice ~ SECOND AGREED MOT EOT FOR ANS BRF TO 6/5
On Behalf Of MORRISON HOMES, INC.
Docket Date 2013-05-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE AB TO 6/7/13
Docket Date 2013-04-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2013-04-10
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE AB TO 6/7/13
On Behalf Of MORRISON HOMES, INC.
Docket Date 2013-04-05
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE AB TO 5/6/13
On Behalf Of MORRISON HOMES, INC.
Docket Date 2013-03-27
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE AB TO 5/6/13
On Behalf Of MORRISON HOMES, INC.
Docket Date 2013-03-25
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 5/6
On Behalf Of MORRISON HOMES, INC.
Docket Date 2013-03-25
Type Response
Subtype Response
Description RESPONSE ~ TO 3/14MOT DISMISS
On Behalf Of ROBERT BERNARDO
Docket Date 2013-03-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ACCEPTED PER 4/18 ORDER.
On Behalf Of ROBERT BERNARDO
Docket Date 2013-03-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR STRIKE INIT BRF
On Behalf Of MORRISON HOMES, INC.
Docket Date 2013-03-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA J. Andrew Meyer 0056766
Docket Date 2013-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT BERNARDO
Docket Date 2013-02-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 2/7 MTN/EOT FOR IB IS GRANTED TO 3/11. NO FURTHER EOT'S.
Docket Date 2013-02-13
Type Response
Subtype Objection
Description OBJECTION ~ TO 2/7MOT EOT
On Behalf Of MORRISON HOMES, INC.
Docket Date 2013-02-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 6VOL
Docket Date 2013-02-12
Type Response
Subtype Response
Description RESPONSE ~ TO 2/7MOT EOT
On Behalf Of MORRISON HOMES, INC.
Docket Date 2013-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT BERNARDO
Docket Date 2013-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MORRISON HOMES, INC.
Docket Date 2013-01-30
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S THIRD MTN/EOT IS GRANTED TO 2/8.
Docket Date 2013-01-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2013-01-14
Type Response
Subtype Response
Description RESPONSE ~ TO 2ND MOT EOT
On Behalf Of MORRISON HOMES, INC.
Docket Date 2013-01-11
Type Response
Subtype Response
Description RESPONSE ~ TO 1/8MOT EOT
On Behalf Of MORRISON HOMES, INC.
Docket Date 2013-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT BERNARDO
Docket Date 2013-01-04
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/ 12-4421 AND 12-4661
Docket Date 2012-12-28
Type Response
Subtype Response
Description RESPONSE ~ PER 12/26ORDER
On Behalf Of MORRISON HOMES, INC.
Docket Date 2012-12-26
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/I 10DAYS AE FILE RESPONSE TO 12/21MOT CONS
Docket Date 2012-12-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ROBERT BERNARDO
Docket Date 2012-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT BERNARDO
Docket Date 2012-10-11
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT LEAVE APPEAR AS FOREIGN COUNSEL IS GRANTED
Docket Date 2012-10-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ FOR S.J.LEVINE,ESQ;WITH $100.00 CHECK
On Behalf Of MORRISON HOMES, INC.
Docket Date 2012-10-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ FOR #S 12-3262 AND 12-3263
Docket Date 2012-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT BERNARDO
Docket Date 2012-09-14
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/ 12-3262 AND 12-3263
Docket Date 2012-09-11
Type Response
Subtype Response
Description RESPONSE ~ PER 9/5ORDER
On Behalf Of ROBERT BERNARDO
Docket Date 2012-09-05
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/I 10 DYS, AA ADVISE THIS COURT WHETHER OR NOT APPEALS 12-2162, 12-3262 AND 12-3263 ARE RELATED AND WHETHER OR NOT THEY SHOULD BE CONSOLIDATED FOR FURTHER APPELLATE PURPOSES.
Docket Date 2012-08-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-3262,3263, AND RESPONSE
On Behalf Of ROBERT BERNARDO
Docket Date 2012-07-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2012-06-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA J. Andrew Meyer 0056766
Docket Date 2012-06-01
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10DAYS AA FILE WITH THIS COURT A CERT OF SERVICE FOR NOA FILED BELOW 5/23/12 SHOWING SERVICE ON OPPOSING COUNSEL. APPEAL SHALL NOT PROGRESS UNTIL FEE HAS BEEN SATISFIED
Docket Date 2012-05-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2012-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.\MED. 6/18/12
On Behalf Of ROBERT BERNARDO

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-27
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State