Search icon

MORMEN REALTY & DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: MORMEN REALTY & DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORMEN REALTY & DEVELOPMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 1961 (64 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 247716
FEI/EIN Number 591158480

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

Mail Address: 5207 E. WASHINGTON ST., TAMPA, FL, 33619
Address: 429 SO. M. L. KING BLVD., DAYTONA BEACH, FL, 32115
ZIP code: 32115
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER CHARLES A Vice President 429 SO. M. L. KING BLVD., DAYTONA BEACH, FL, 32115
HARPER CHARLES A Director 429 SO. M. L. KING BLVD., DAYTONA BEACH, FL, 32115
CHERRY-KITTLES CASSANDRA Director 429 SO. M. L. KING BLVD., DAYTONA BEACH, FL, 32115
CHERRY JULIA T President 429 SO. M. L. KING BLVD., DAYTONA BEACH, FL, 32115
CHERRY JULIA T Chairman 429 SO. M. L. KING BLVD., DAYTONA BEACH, FL, 32115
CHERRY CHARLES W Agent 5207 E. WASHINGTON ST., TAMPA, FL, 33619
CHERRY, CHARLES W II Secretary 429 SO. M. L. KING BLVD., DAYTONA BCH, FL, 32115
CHERRY, CHARLES W II Director 429 SO. M. L. KING BLVD., DAYTONA BCH, FL, 32115
CHERRY, GLENN W Treasurer 429 SO. M. L. KING BLVD., DAYTONA BCH, FL, 32115
CHERRY, GLENN W Director 429 SO. M. L. KING BLVD., DAYTONA BCH, FL, 32115

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 5207 E. WASHINGTON ST., TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2010-02-16 429 SO. M. L. KING BLVD., DAYTONA BEACH, FL 32115 -
AMENDMENT 2007-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-16 429 SO. M. L. KING BLVD., DAYTONA BEACH, FL 32115 -
REINSTATEMENT 2007-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-05-01 CHERRY, CHARLES WII -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000793371 LAPSED 2014-30764 CICI FLORIDA SEVENTH JUD CIR 2014-06-11 2019-07-24 $500,000 JULIA T. CHERRY TRUST, 732 SEA DUCK DR., DAYTONA BEACH, FL 32119

Documents

Name Date
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-08-29
Amendment 2007-07-16
REINSTATEMENT 2007-03-12
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-08-04
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State