Search icon

NICOLE MORGAN, INC.

Company Details

Entity Name: NICOLE MORGAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P97000021839
FEI/EIN Number 650748644
Address: 583 BEDFORD AVE, FT LAUDERDALE, FL, 33326
Mail Address: 583 BEDFORD AVE, FT LAUDERDALE, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BERLIN STEVEN M Agent 583 BEDFORD AVE, FT LAUDERDALE, FL, 33326

Director

Name Role Address
BERLIN STEVEN M Director 583 BEDFORD AVE, FT LAUDERDALE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
KEVIN BOND VS DEPARTMENT OF REVENUE O/B/O NICOLE MORGAN 5D2013-0159 2013-01-10 Closed
Classification Original Proceedings - Circuit Family - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
07-DR-12568

Parties

Name KEVIN BOND
Role Appellant
Status Active
Name NICOLE MORGAN, INC.
Role Respondent
Status Active
Name DNU DEPARTMENT OF REVENUE
Role Respondent
Status Active
Representations WILLIAM H. BRANCH

Docket Entries

Docket Date 2013-02-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-02-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-02-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ DISMISSED AS MOOT.
Docket Date 2013-02-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2013-01-28
Type Response
Subtype Response
Description RESPONSE ~ PER 1/16 ORDER
On Behalf Of DNU DEPARTMENT OF REVENUE
Docket Date 2013-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & SUBS COUNSEL
On Behalf Of DNU DEPARTMENT OF REVENUE
Docket Date 2013-01-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ W/I 20 DYS
Docket Date 2013-01-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ UPON CONSIDERATION THAT AN ORDER OF CONTEMPT WHICH RESULTS IN INCARCERATION IS NOT APPEALALBE, BUT IS REVIEWABLE BY PET FOR WRIT OF HABEAS CORPUS, IT IS...
Docket Date 2013-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-01-10
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR HABEAS CORPUS
On Behalf Of KEVIN BOND
Docket Date 2013-01-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK CERTIFICATE

Documents

Name Date
ANNUAL REPORT 1998-05-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State