Search icon

RICHARD MORSE, INC.

Company Details

Entity Name: RICHARD MORSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jun 2007 (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: P07000072636
Address: 27141 BELLE RIO DRIVE, BONITA SPRINGS, FL 34135
Mail Address: 27141 BELLE RIO DRIVE, BONITA SPRINGS, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MORSE, RICHARD S Agent 27141 BELLE RIO DRIVE, BONITA SPRINGS, FL 34135

President

Name Role Address
MORSE, RICHARD S President 27141 BELLE RIO DRIVE, BONITA SPRINGS, FL 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
AUTO CLUB INSURANCE COMPANY OF FLORIDA VS BREVARD PHYSICIAN ASSOCIATES, PLLC A/A/O RICHARD MORSE 5D2021-1234 2021-05-14 Closed
Classification Original Proceedings - County Small Claims - Prohibition
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2020-SC-043249

Parties

Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Petitioner
Status Active
Representations Michael A. Rosenberg
Name RICHARD MORSE, INC.
Role Respondent
Status Active
Name BREVARD PHYSICIAN ASSOCIATES, PLLC
Role Respondent
Status Active
Representations Richard Shuster
Name Hon. Michelle Vitt Baker
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-06-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIPULATION
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2021-06-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS FILE RESPONSE TO PET BY 6/9
Docket Date 2021-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-14
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 05/14/21
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2021-05-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Auto Club Insurance Company of Florida

Documents

Name Date
Domestic Profit 2007-06-22

Date of last update: 27 Jan 2025

Sources: Florida Department of State