Search icon

MICHAEL MORRIS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL MORRIS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P18000033609
Address: 1241 LAKE LUCERNE CIRCLE, WINTER SPRINGS, FL, 32708, US
Mail Address: 1241 LAKE LUCERNE CIRCLE, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
City: Winter Springs
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS MICHAEL President 1241 LAKE LUCERNE CIRCLE, WINTER SPRINGS, FL, 32708
MORRIS HEATHER Vice President 1241 LAKE LUCERNE CIRCLE, WINTER SPRINGS, FL, 32708
MORRIS MICHAEL P Agent 1241 LAKE LUCERNE CIRCLE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL MORRIS VS STATE OF FLORIDA 4D2011-4558 2011-12-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2009CF014341AXX

Parties

Name MICHAEL MORRIS INC
Role Appellant
Status Active
Representations EILEEN I. LANDY, Michael B. Cohen, Public Defender-P.B., STEVEN SESSA (DNU)
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Stephen A. Rapp
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-08
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-06-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-06-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MICHAEL MORRIS
Docket Date 2012-05-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2012-05-01
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript
Docket Date 2012-04-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MICHAEL MORRIS
Docket Date 2012-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (WITH CD ROM)
Docket Date 2012-01-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF DESIGNATION TO COURT REPORTER STYLED IN THE 4TH SENT TO L.T. AA Michael B. Cohen 210196
Docket Date 2012-01-27
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT
On Behalf Of Clerk - Palm Beach
Docket Date 2012-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL MORRIS
Docket Date 2011-12-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ 10 days
Docket Date 2011-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL MORRIS

Documents

Name Date
Domestic Profit 2018-04-10

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,172
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,226.63
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $8,168
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$4,860
Date Approved:
2021-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,885.3
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $4,858
Jobs Reported:
1
Initial Approval Amount:
$6,232
Date Approved:
2021-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $6,232

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State