Search icon

OSCAR MORALES CORP

Company Details

Entity Name: OSCAR MORALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000116511
FEI/EIN Number 205517389
Address: 1679 SUNSET VIEW CIRCLE, APOPKA, FL, 32703
Mail Address: 1679 SUNSET VIEW CIRCLE, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES OSCAR Agent 1679 SUNSET VIEW CIRCLE, APOPKA, FL, 32703

President

Name Role Address
MORALES OSCAR President 1679 SUNSET VIEW CIRCLE, APOPKA, FL, 32703

Vice President

Name Role Address
SANCHEZ JUAN C Vice President 1679 SUNSET VIEW CIRCLE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 1679 SUNSET VIEW CIRCLE, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2009-01-07 1679 SUNSET VIEW CIRCLE, APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 1679 SUNSET VIEW CIRCLE, APOPKA, FL 32703 No data
AMENDMENT 2008-12-29 No data No data

Court Cases

Title Case Number Docket Date Status
OSCAR MORALES VS STATE OF FLORIDA 4D2012-2693 2012-07-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10015946CF10A

Parties

Name OSCAR MORALES CORP
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-31
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-21
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2013-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-09-28
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ 10 DAYS
Docket Date 2012-09-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ PER ANDERS
On Behalf Of OSCAR MORALES
Docket Date 2012-09-25
Type Brief
Subtype Anders Brief
Description Anders Brief ~ (4) ALAN T. LIPSON
On Behalf Of OSCAR MORALES
Docket Date 2012-09-12
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (WITH CD ROM)
Docket Date 2012-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OSCAR MORALES
Docket Date 2012-07-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2009-01-07
Amendment 2008-12-29
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-26
Domestic Profit 2006-09-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State