Search icon

HECTOR MORALES CORP

Company Details

Entity Name: HECTOR MORALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 2020 (4 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P20000070648
Address: 248 SE 9TH AVE, APT 6, DEERFIELD BEACH, FL, 33441
Mail Address: 248 SE 9TH AVE, APT 6, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TAMARIZ MORALES HECTOR Agent 248 SE 9TH AVE, DEERFIELD BEACH, FL, 33441

President

Name Role Address
TAMARIZ MORALES HECTOR President 248 SE 9TH AVE APT 6, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
HECTOR MORALES VS STATE OF FLORIDA 5D2017-3399 2017-10-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CF-000407-A

Parties

Name HECTOR MORALES CORP
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-11-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-11-01
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 15 DAYS; AMEND NOA W/IN 15 DAYS ALSO
Docket Date 2017-10-30
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INDIGENT 9/6/17
On Behalf Of HECTOR MORALES
Docket Date 2017-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Domestic Profit 2020-09-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State