Search icon

ELAINE MORRIS INC.

Company Details

Entity Name: ELAINE MORRIS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 2006 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000107028
FEI/EIN Number 205564926
Address: 629 SOUTHWEST 32ND TER, CAPE CORAL, FL, 33914
Mail Address: 629 SOUTHWEST 32ND TER, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MORRIS ELAINE Agent 629 SOUTHWEST 32ND TER, CAPE CORAL, FL, 33914

President

Name Role Address
MORRIS ELAINE President 629 SOUTHWEST 32ND TER, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-13 629 SOUTHWEST 32ND TER, CAPE CORAL, FL 33914 No data
CHANGE OF MAILING ADDRESS 2007-09-13 629 SOUTHWEST 32ND TER, CAPE CORAL, FL 33914 No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-13 629 SOUTHWEST 32ND TER, CAPE CORAL, FL 33914 No data

Court Cases

Title Case Number Docket Date Status
ELAINE MORRIS VS U. S. BANK, N/A., TRUSTEE 6D2023-3782 2023-10-23 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009 CA 19262

Parties

Name ELAINE MORRIS INC.
Role Appellant
Status Active
Representations DAVID WINKER, ESQ.
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Robert Shawn Hogue, RASHEEM JOHNSON, ESQ., JUSTIN SWOSINSKI, ESQ.
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-19
Type Disposition by Order
Subtype Dismissed
Description Having failed to show adequate cause with respect to this court's order of October 31, 2023, the instant appeal is dismissed.
View View File
Docket Date 2024-11-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO AMENDED APPELLEE'S RESPONSE TO APPELLANT'S SHOW CAUSE BRIEF
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2023-11-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S SHOW CAUSE BRIEF
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2023-11-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of ELAINE MORRIS
Docket Date 2023-11-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ELAINE MORRIS
Docket Date 2023-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2023-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ELAINE MORRIS
Docket Date 2023-10-31
Type Order
Subtype Order to Show Cause
Description OTSC dismiss/nonfinal, nonappealable order/crim ~ Within fifteen days of the date of this order, the appellant shall showcause why this case should not be dismissed as from a nonappealable order.See, e.g., Pridgen v. First Union Bank, 879 So. 2d 21 (Fla. 2d DCA 2004);Venezia v. Wells Fargo Bank, 258 So. 3d 539 (Fla. 3d DCA 2018).

Documents

Name Date
ANNUAL REPORT 2007-09-13
Domestic Profit 2006-08-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State