Search icon

DOUGLAS MORIN, INC.

Company Details

Entity Name: DOUGLAS MORIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000065047
FEI/EIN Number 650928945
Address: 12403 S.W. 8TH CT., DAVIE, FL, 33325
Mail Address: 12403 S.W. 8TH CT., DAVIE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORIN DOUGLAS E Agent 12403 S.W. 8TH CT., DAVIE, FL, 33325

President

Name Role Address
MORIN DOUGLAS E President 12403 SW 8TH CT, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
DOUGLAS A. MORIN VS STATE OF FLORIDA 5D2015-3176 2015-09-09 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-1204-CFAWS

Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-1325-CFAWS

Parties

Name DOUGLAS MORIN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kristen L. Davenport, Office of the Attorney General
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-01-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-01-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 12/7 OBJECTION AND MOT FOR RECONSIDERATION IS STRICKEN...
Docket Date 2015-12-07
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ "OBJECTION AND MOTION FOR RECONSIDERATION EN BANC" - MAILBOX DATE 12/2 PARKED FOR 12/23
On Behalf Of DOUGLAS MORIN
Docket Date 2015-11-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS PREMATURE
Docket Date 2015-11-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ AS PREMATURE
Docket Date 2015-10-12
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2015-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 9/22
On Behalf Of DOUGLAS MORIN
Docket Date 2015-09-09
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2015-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-09
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 9/3/15
On Behalf Of DOUGLAS MORIN
DOUGLAS MORIN VS STATE OF FLORIDA 5D2011-1943 2011-06-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
09-1204-CFAWS

Circuit Court for the Seventh Judicial Circuit, Volusia County
09-1325-CFAWS

Parties

Name DOUGLAS MORIN, INC.
Role Appellant
Status Active
Representations Edward J. Weiss, Kimberly N. Hopkins, DOUGLAS MORIN
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kristen L. Davenport, Office of the Attorney General

Docket Entries

Docket Date 2014-10-10
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-03-22
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-03-12
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ w/o Juris - DISM - no mot rehg
Docket Date 2013-03-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC13-330 treated as NDJ
Docket Date 2013-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-21
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ NOA
Docket Date 2013-02-21
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2013-02-01
Type Order
Subtype Order
Description Miscellaneous Order ~ PLEADING IS NOTED.
Docket Date 2013-01-30
Type Notice
Subtype Notice
Description Notice ~ TO COURT
On Behalf Of DOUGLAS MORIN
Docket Date 2013-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-22
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S PRO SE FILING OF 11/15 IS DENIED
Docket Date 2013-01-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "DERELICTION OF DUTY...";PS Douglas Morin 653063
Docket Date 2013-01-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA'S 1/7 FILING IS STRICKEN AS UNAUTHORIZED
Docket Date 2013-01-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "RE: THE INVENSTIGATION....";PS Douglas Morin 653063;STRICKEN PER 1/11 ORDER
Docket Date 2012-11-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "DEAR CLERK, A MOT FOR......";PS Douglas Morin 653063;DENIED PER 1/22 ORDER
Docket Date 2012-09-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPP TO 9/18MOTION;PS Douglas Morin 653063
Docket Date 2012-09-20
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN ON AA'S MOT FOR NELSON HEARING
Docket Date 2012-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR NELSON HEARING
On Behalf Of DOUGLAS MORIN
Docket Date 2012-08-29
Type Order
Subtype Order
Description Miscellaneous Order ~ SINCE AA IS REPRESENTED BY COUNSEL, AA'S 8/13 PLEADING IS STRICKEN.
Docket Date 2012-08-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "BAR COMPLAINT";PS Douglas Morin 653063; STRICKEN PER 8/29 ORDER.
Docket Date 2012-08-08
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 7/5 SUPPLEMENTS, 7/9 REQUEST FOR INFO, AND AA'S 7/16 TRUTH AFFIDAVIT ARE STRICKEN AS UNAUTHORIZED. AA'S 7/16 PRO SE REPLY BRIEF IS STRICKEN AS UNAUTHORIZED.
Docket Date 2012-08-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2012-07-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2012-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ STRICKEN PER 8/8 ORDER
On Behalf Of DOUGLAS MORIN
Docket Date 2012-07-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ PS Douglas Morin 653063 "TRUTH AFFIDAVIT STATEMENT OF FACT"; STRICKEN PER 8/8 ORDER
Docket Date 2012-07-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "REQUEST FOR INFO...";PS Douglas Morin 653063; STRICKEN PER 8/8 ORDER
Docket Date 2012-07-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2012-02-15
Type Order
Subtype Order
Description Miscellaneous Order ~ STAY IS LIFTED
Docket Date 2012-07-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "ADDITIONAL SUPP....";PS Douglas Morin 653063; STRICKEN PER 8/8 ORDER
Docket Date 2012-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR NELSON HEARING"
On Behalf Of DOUGLAS MORIN
Docket Date 2012-06-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "RE: APPEAL,ETC.";PS Douglas Morin 653063; STRICKEN PER 7/6/12 ORDER
Docket Date 2012-06-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2012-05-25
Type Notice
Subtype Notice
Description Notice ~ "OF IN ATTENTION"
On Behalf Of DOUGLAS MORIN
Docket Date 2012-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DOUGLAS MORIN
Docket Date 2012-04-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA'S PRO SE "OBJECTION" IS STRICKEN AS UNAUTHORIZED.
Docket Date 2012-04-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2012-04-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DOUGLAS MORIN
Docket Date 2012-04-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ APPT K.HOPKINS,ESQ
Docket Date 2012-03-23
Type Response
Subtype Objection
Description Objection ~ TO 3/5ORDER;PS Douglas Morin 653063;STRICKEN PER 4/25 ORDER
Docket Date 2012-03-05
Type Order
Subtype Order
Description Miscellaneous Order ~ RELINQ PERIOD EXTENDED 30 DYS;RECEIPT OF AA'S PRO SE CORRESPONDENCE DATED 2/27 IS ACKNOWLEDGED. INASMUCH AS THIS COURT RELINQ JURIS BY ORDER RENDERED 2/15/12 FOR APPT.OF CONFLICT FREE COUNSEL, NO ACTION WILL BE TAKEN. FURTHER, INASMUCH AS THE LOWER TRIBUNAL WAS NOT SERVED WITH THIS COURT'S 215 ORDER RELINQ JURIS FOR 30 DYS FOR APPT. OF CONFLICT FREE COUNSEL, IT IS...
Docket Date 2012-03-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "RE: RESPONSE TO COUNSEL'S....";PS Douglas Morin 653063
Docket Date 2012-02-28
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S NOA WITH RESPECT TO COURT'S ORDER DENYING MOT TO W/DRAW PLEA AFTER HEARING IS TREATED AS A SUPP NOA IN THIS CASE. AA'S REQS FOR APPT. COUNSEL AND TO BE DECLARED INDIGENT FOR COSTS CONTAINED WITHIN THE SUPP NOA ARE NOTED. AA'S REQ FOR COUNSEL IS MOOT IN LIGHT OF THIS COURT'S 2/15/12 ORDER WHICH RELINQ JURIS TO THE TRIAL COURT FOR APPT. OF CONFLICT FREE COUNSEL. AA'S REQ AS TO INDIGENCY FOR COSTS IS DENIED W/OUT PREJUDICE TO SEEK RELIEF FROM THE TRIAL COURT.
Docket Date 2012-02-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DOUGLAS MORIN
Docket Date 2012-02-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "I DOUGLAS MORIN, WOULD HEREBY....";STRICKEN PER 2/15 ORDER;PS Douglas Morin 653063
Docket Date 2012-02-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ & MOT REL JURIS
On Behalf Of DOUGLAS MORIN
Docket Date 2012-02-13
Type Notice
Subtype Notice
Description Notice ~ RULING ON MOT TO WITHDRAW
On Behalf Of DOUGLAS MORIN
Docket Date 2012-01-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "COMES NOW...";STRICKEN PER 2/15 ORDER;PS Douglas Morin 653063
Docket Date 2012-01-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "PLEASE TAKE NOTICE....";STRICKEN PER 2/15 ORDER;PS Douglas Morin 653063
Docket Date 2011-12-22
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S REPONSE TO APPELLATE COUNSEL'S NOTICE OF PENDING MOT TO WITHDRAW, FILED 11/21 IS ACKNOWLEDGED BY ORDER DATED 11/16/11 THIS APPEAL WAS HELD IN ABEYANCE BECAUSE OF THE PENDING MOTION TO WITHDRAW PLEA. AA SEEKS TO HAVE THE APPEAL PROCEED, BUT THE APPEAL SHALL REMAIN IN ABEYANCE UNTIL THE MOT TO WITHDRAW PLEA IS ADJUDICATED. ADDITIONALLY, AA MAKES AN UNEQUIVOCAL REQUEST THAT COUNSEL BE DISCHARGED. AA PREVIOUSLY SOUGHT TO DISCHARGE HIS COUNSEL AND, BY ORDER DATED 10/26/11, KEVIN PROULX, AA'S COUNSEL, WAS ORDERED TO RESPOND TO THE REQUEST. AA'S COUNSEL HAS FAILED TO TIMELY RESPOND. IT IS ORDERED THAT KEVIN PROULZ SHALL RESPOND TO AA'S MOT TO DISCHARGE COUNSEL W/I 10DAYS
Docket Date 2011-12-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "I AM, DOUGLAS....";PS Douglas Morin 653063
Docket Date 2011-12-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/16ORDER;PD Edward J. Weiss 0163902
Docket Date 2011-11-21
Type Response
Subtype Response
Description RESPONSE ~ TO 11/14NOTICE
On Behalf Of DOUGLAS MORIN
Docket Date 2011-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL IS HELD IN ABEYANCE AS PREMATURELY FILED, PENDING ENTRY OF A WRITTEN ORDER DISPOSING OF THE MOT TO WITHDRAW PLEA. AA SHALL FILE CERT. COPY OF ORDER UPON ENTRY THEREOF. IF MOT REMAINS UNRESOLVED AS OF 30 DYS FROM DATE OF THIS ORDER, AA SHALL FILE A STATUS REPORT W/ THIS COURT
Docket Date 2011-11-14
Type Notice
Subtype Notice
Description Notice ~ PENDING MOTION TO WITHDRAW PLEA
On Behalf Of DOUGLAS MORIN
Docket Date 2011-11-10
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee ~ TO 11/21 TO RESPOND TO 10/26 ORDER
Docket Date 2011-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 3VOL
Docket Date 2011-11-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DOUGLAS MORIN
Docket Date 2011-11-03
Type Order
Subtype Order on Filing Fee
Description ORD-FILING FEE WAIVED
Docket Date 2011-11-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2011-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR DUE PROCESS"
On Behalf Of DOUGLAS MORIN
Docket Date 2011-10-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CASE SUMMARY;PS Douglas Morin 653063
Docket Date 2011-10-26
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S PRO SE CORRESPONDENCE TREATED AS MOT TO DISCHARGE COIUNSEL AND PROCEED PRO SE;AA'S COUNSEL FILE RESPONSE TO MOTION A COPY OF WHICH IS PROVIDED HEREWITH, W/I 15 DYS; RESPONSE OF KEVIN PROULX, ESQ. IS ACCEPTED AND NO SANCTIONS WILL BE IMPOSED.
Docket Date 2011-10-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "I, D.MORIN, DID IN FACT....";PS Douglas Morin 653063
Docket Date 2011-10-03
Type Response
Subtype Response
Description RESPONSE ~ PER 9/21ORDER
On Behalf Of DOUGLAS MORIN
Docket Date 2011-09-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "PLEASE SEE....";PS Douglas Morin 653063
Docket Date 2011-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10DAYS K.PROULX,ESQ SHOW CAUSE WHY HE SHOULD NOT BE PERSONALLY SANCTIONED PURSUANT FRAP 9.140 FOR FAILUIRE TO COMPLY WITH 7/22/11ORDER
Docket Date 2011-07-26
Type Response
Subtype Response
Description RESPONSE ~ PER 7/22ORDER;"AA'S NOA"
On Behalf Of DOUGLAS MORIN
Docket Date 2011-07-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10DAYS K.PROULX,ESQ SHOW CAUSE WHY HE HAS NOT OBTAINED AN ORDER OF INSOLVENCEY FROM TRIAL COURT PURSUANT TO THIS COURT'S 6/28ORDER OR CAUSED THE FEE TO BE PAID AND WHY THIS APPEAL SHOULD NOT BE DISMISSED FOR FAILURE TO DO SO
Docket Date 2011-07-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DOUGLAS MORIN
Docket Date 2011-07-14
Type Response
Subtype Response
Description RESPONSE ~ PER 6/21ORDER
On Behalf Of DOUGLAS MORIN
Docket Date 2011-06-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2011-06-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AS AA IS REPRESENTED BY COUNSEL, AA'S 5/23PRO SE CORRESPONDENCE IS STRICKEN AS UNAUTHORIZED, AS AA MAY NOT REPRESENT HIMSELF AT THE SAME TIME HE IS REPRESENTED BY COUNSEL. SEE STATE V. LOGAN, 846 SO. 2D 472(FLA.2003). AA'S COUNSEL IS REMINDED THAT AN ORDER OF INSOVLENCY FROM THE TRIAL COURT MUST BE FILED WITH THIS COURT, OR THE FILNG FEE PAID, W/I 10DAYS
Docket Date 2011-06-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S PRO SE NOA IS TREATED AS A DUPLICATE NOA FILED BY COUNSEL IN THIS CASE
Docket Date 2011-06-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "PLEASE BE ADVISED...";STRICKEN PER 6/28ORDER;PS Douglas Morin 735318
Docket Date 2011-06-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2011-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOUGLAS MORIN
Docket Date 2011-06-15
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2011-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "THIS COMPLIANANT HAS....";
On Behalf Of DOUGLAS MORIN

Documents

Name Date
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-01-24
Domestic Profit 1999-07-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State