Search icon

KENNETH D. MORSE, P.A. - Florida Company Profile

Company Details

Entity Name: KENNETH D. MORSE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNETH D. MORSE, P.A. 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: 04 Jun 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2007 (18 years ago)
Document Number: V41156
FEI/EIN Number 593125845

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

Address: 1515 INTERNATIONAL PARKWAY, SUITE 2007, LAKE MARY, FL, 32746, US
Mail Address: 1515 INTERNATIONAL PARKWAY, SUITE 2007, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORSE KENNETH D Agent 1515 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
MORSE, KENNETH D Director 1515 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
MORSE, KENNETH D President 1515 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
MORSE, KENNETH D Secretary 1515 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 1515 INTERNATIONAL PARKWAY, SUITE 2007, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2012-02-20 1515 INTERNATIONAL PARKWAY, SUITE 2007, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-20 1515 INTERNATIONAL PARKWAY, SUITE 2007, LAKE MARY, FL 32746 -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 1997-01-09 MORSE, KENNETH D -
NAME CHANGE AMENDMENT 1993-11-19 KENNETH D. MORSE, P.A. -

Court Cases

Title Case Number Docket Date Status
EDWARD LEVINE VS KENNETH D. MORSE, ESQUIRE, AN INDIVIDUAL AND KENNETH D. MORSE, P.A., A FLORIDA PROFESSIONAL ASSOCIATION 5D2020-2027 2020-09-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-001983

Parties

Name Edward R. Levine
Role Appellant
Status Active
Name Kenneth D. Morse
Role Appellee
Status Active
Representations Charles J. Meltz, Natasha E. Lias
Name KENNETH D. MORSE, P.A.
Role Appellee
Status Active
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-02
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-07-28
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO APPELLANT'SMOTION REQUESTING THE COURT ISSUE A WRITTEN OPINIONAND REHEARING WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of Kenneth D. Morse
Docket Date 2021-07-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND TO ISSUE WRITTEN OP
On Behalf Of Edward R. Levine
Docket Date 2021-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Edward R. Levine
Docket Date 2021-06-10
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE AND E-MAIL DESIGNATIONS
On Behalf Of Kenneth D. Morse
Docket Date 2021-05-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ AE'S OBJECTION AND AA'S MOT QUASH DENIED AS MOOT
Docket Date 2021-04-25
Type Motions Other
Subtype Motion To Quash
Description Motion To Quash ~ TO QUASH APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ORAL ARGUMENT; FOR MERIT PANEL CONSIDERATION; DENIED AS MOOT PER 5/5 ORDER
On Behalf Of Edward R. Levine
Docket Date 2021-04-19
Type Response
Subtype Objection
Description OBJECTION ~ TO REQUEST FOR OA; **MOTION TO QUASH THIS OBJECTION FILED 4/25**
On Behalf Of Kenneth D. Morse
Docket Date 2021-04-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **OBJECTION FILED 4/19**
On Behalf Of Edward R. Levine
Docket Date 2021-04-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Edward R. Levine
Docket Date 2021-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 4/12
Docket Date 2021-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Edward R. Levine
Docket Date 2021-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Kenneth D. Morse
Docket Date 2021-02-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 1/27 MOTION DENIED
Docket Date 2021-01-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/19
On Behalf Of Kenneth D. Morse
Docket Date 2021-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 1/12 ORDER GRANTING MOT TO SUPP ROA
On Behalf Of Edward R. Levine
Docket Date 2021-01-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 76 PAGES
On Behalf Of Clerk Seminole
Docket Date 2021-01-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 2/11
Docket Date 2021-01-08
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MSROA
On Behalf Of Edward R. Levine
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kenneth D. Morse
Docket Date 2021-01-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Kenneth D. Morse
Docket Date 2021-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Edward R. Levine
Docket Date 2020-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/8/21
Docket Date 2020-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Edward R. Levine
Docket Date 2020-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 894 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-29
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2020-09-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2020-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/25/20
On Behalf Of Edward R. Levine

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State