Search icon

MARY ROSE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARY ROSE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY ROSE CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jul 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2014 (11 years ago)
Document Number: P99000065699
FEI/EIN Number 650941295

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 780 N.W. 42 AVENUE, MIAMI, FL, 33126, US
Mail Address: 780 N.W. 42 AVENUE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROILLET LELIA President 780 N.W. 42 AVENUE, MIAMI, FL, 33126
TROILLET LELIA Director 780 N.W. 42 AVENUE, MIAMI, FL, 33126
LOSANO MIGUEL ANGEL Secretary 780 N.W. 42 AVENUE, MIAMI, FL, 33126
CORDOVA ANGEL D Agent 780 N.W. 42 AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-12 780 N.W. 42 AVENUE, SUITE 325, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2016-03-12 780 N.W. 42 AVENUE, SUITE 325, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2016-03-12 CORDOVA, ANGEL D -
REGISTERED AGENT ADDRESS CHANGED 2016-03-12 780 N.W. 42 AVENUE, SUITE 325, MIAMI, FL 33126 -
AMENDMENT 2014-07-17 - -

Court Cases

Title Case Number Docket Date Status
GEORGE DORA, AS CO-TRUSTEE OF THE MARY ROSE AND DOUGLAS MORRISON FAMILY TRUST, U/A/D 10/15/2007, AS AMENDED AND AS, PERSONAL REPRESENTATIVE OF THE ESTATE OF MARY ROSE MORRISON, ET AL. VS MARC MORRISON, AS CO-TRUSTEE OF THE MARY ROSE AND DOUGLAS MORRISON FAMILY TRUST, U/A/D 10/05/2007, AS AMENDED AND INDIVIDUALLY, JULIE MORRISON POIRIER AS BENEFICIARY AND INDIVIDUALLY, ET AL. 5D2021-1599 2021-06-28 Closed
Classification Original Proceedings - Circuit Probate - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CP-058938

Parties

Name Mary Rose and Douglas Morrison Familiy Trust
Role Appellant
Status Active
Name Christopher W. Johnson
Role Petitioner
Status Active
Name Douglas Morrison Family Trust
Role Petitioner
Status Active
Name Lauren N. Johnson
Role Petitioner
Status Active
Name George Dora
Role Petitioner
Status Active
Representations Jennifer L. Kerkhoff, Stanley H. Griffis, III
Name Alexis Johnson
Role Petitioner
Status Active
Name MARY ROSE CORPORATION
Role Petitioner
Status Active
Name Bruce S. Morrison
Role Petitioner
Status Active
Name Paul Douglas Morrison
Role Petitioner
Status Active
Name GOULD COOKSEY FENNELL, PLLC.
Role Respondent
Status Active
Name Mary Rose and Douglas Morison Family Trust
Role Respondent
Status Active
Name Julie Morrison Poirier
Role Respondent
Status Active
Name Marc Morrison
Role Respondent
Status Active
Representations Elisa C. Mills, Alec D. Russell, Keith S. Kromash, Laurel Nugent, Jamison C. Evert, Will Murphy, Lewis W. Murphy, Jr.
Name Hon. Michelle Vitt Baker
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ PET FOR CERT DISMISSED; PET FOR MANDAMUS DENIED; RESPONDENT'S M. MORRISON MOT FOR AWARD OF FEES AND COSTS DENIED
Docket Date 2021-07-29
Type Response
Subtype Reply
Description REPLY
On Behalf Of George Dora
Docket Date 2021-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Marc Morrison
Docket Date 2021-07-19
Type Response
Subtype Response
Description RESPONSE ~ PER 6/28 ORDER (FOR RS, MARC MORRISON)
On Behalf Of Marc Morrison
Docket Date 2021-07-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Marc Morrison
Docket Date 2021-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marc Morrison
Docket Date 2021-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-28
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ PT Stanley H. Griffis, III 118788
On Behalf Of George Dora
Docket Date 2021-06-25
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 06/25/21
On Behalf Of George Dora
Docket Date 2021-06-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of George Dora

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-28

USAspending Awards / Financial Assistance

Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4688.00
Total Face Value Of Loan:
4688.00

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4688
Current Approval Amount:
4688
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
4715.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State