Search icon

MORGANTI SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: MORGANTI SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORGANTI SOUTH, INC. 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: 09 Mar 1973 (52 years ago)
Date of dissolution: 02 Mar 1994 (31 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 1994 (31 years ago)
Document Number: 420728
FEI/EIN Number 591455586

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

Address: 10 SOUTH STREET, P.O.BOX 175, RIDGEFIELD, CT, 06877
Mail Address: 10 SOUTH STREET, P.O.BOX 175, RIDGEFIELD, CT, 06877
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MORGANTI, ROBERT J President 10 SOUTH STREET, RIDGEFIELD, CT
MORGANTI, ROBERT J Treasurer 10 SOUTH STREET, RIDGEFIELD, CT
MORGANTI, ROBERT J Director 10 SOUTH STREET, RIDGEFIELD, CT
TOROYAN, KEVORK G. Director 10 SOUTH STREET, RIDGEFIELD, CO
JONES, RICHARD D. Assistant Secretary 10 SOUTH ST., RIDGEFIELD, CT

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1994-03-02 - -
REGISTERED AGENT NAME CHANGED 1992-06-30 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-30 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1987-07-15 10 SOUTH STREET, P.O.BOX 175, RIDGEFIELD, CT 06877 -
CHANGE OF MAILING ADDRESS 1987-07-15 10 SOUTH STREET, P.O.BOX 175, RIDGEFIELD, CT 06877 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13350400 0418800 1980-12-09 630 CLEARWATER PARK PLACE, West Palm Beach, FL, 33401
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-12-19
Case Closed 1981-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1981-01-05
Abatement Due Date 1981-01-08
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260250 B01
Issuance Date 1981-01-19
Abatement Due Date 1981-01-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 6
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1981-01-05
Abatement Due Date 1981-01-08
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1981-01-05
Abatement Due Date 1981-01-08
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 B04
Issuance Date 1981-01-05
Abatement Due Date 1981-01-08
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 9
18758284 0418800 1979-11-15 Ft Pierce, FL, 00000
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1980-02-13
13444864 0418800 1979-01-10 4748 SOUTH OCEAN BLVD, Highland Beach, FL, 33431
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-10
Case Closed 1979-01-30
13444807 0418800 1978-12-13 4748 SOUTH OCEAN BLVD, Highland Beach, FL, 33431
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-12-14
Case Closed 1979-01-30

Related Activity

Type Complaint
Activity Nr 320853435

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1978-12-26
Abatement Due Date 1979-01-03
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 17
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-12-26
Abatement Due Date 1979-01-03
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 16
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260552 C01
Issuance Date 1978-12-26
Abatement Due Date 1979-01-03
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260552 C03
Issuance Date 1978-12-26
Abatement Due Date 1979-01-03
Nr Instances 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260552 C15
Issuance Date 1978-12-26
Abatement Due Date 1978-12-29
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1978-12-26
Abatement Due Date 1978-12-29
Nr Instances 18
Related Event Code (REC) Complaint
Citation ID 02002A
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1978-12-26
Abatement Due Date 1978-12-29
Nr Instances 34
Related Event Code (REC) Complaint
Citation ID 02002B
Citaton Type Other
Standard Cited 19260501 D
Issuance Date 1978-12-26
Abatement Due Date 1978-12-29
Nr Instances 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1978-12-26
Abatement Due Date 1979-01-25
Nr Instances 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1978-12-26
Abatement Due Date 1979-01-25
Nr Instances 1
Citation ID 02003C
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1978-12-26
Abatement Due Date 1979-01-25
Nr Instances 1
Citation ID 02003D
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1978-12-26
Abatement Due Date 1979-01-25
Nr Instances 1
13349287 0418800 1978-11-22 NORTH OLIVE & NARCISSUS AVE 1S, West Palm Beach, FL, 33401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-27
Case Closed 1979-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1978-12-05
Abatement Due Date 1978-12-08
Current Penalty 330.0
Initial Penalty 480.0
Contest Date 1978-12-15
Nr Instances 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1978-12-05
Abatement Due Date 1978-12-08
Current Penalty 205.0
Initial Penalty 300.0
Contest Date 1978-12-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-12-05
Abatement Due Date 1978-12-08
Current Penalty 330.0
Initial Penalty 480.0
Contest Date 1978-12-15
Nr Instances 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1978-12-05
Abatement Due Date 1978-12-08
Current Penalty 180.0
Initial Penalty 240.0
Contest Date 1978-12-15
Nr Instances 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1978-12-05
Abatement Due Date 1978-12-08
Current Penalty 330.0
Initial Penalty 480.0
Contest Date 1978-12-15
Nr Instances 15
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260701 A03
Issuance Date 1978-12-05
Abatement Due Date 1978-12-08
Current Penalty 205.0
Initial Penalty 300.0
Contest Date 1978-12-15
Nr Instances 5
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260250 B08 I
Issuance Date 1978-12-05
Abatement Due Date 1978-12-08
Contest Date 1978-12-15
Nr Instances 6
Citation ID 01007
Citaton Type Serious
Standard Cited 19260750 C02
Issuance Date 1978-12-05
Abatement Due Date 1978-12-08
Current Penalty 330.0
Initial Penalty 480.0
Contest Date 1978-12-15
Nr Instances 3
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260250 B01
Issuance Date 1978-12-05
Abatement Due Date 1978-12-08
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1978-12-15
Nr Instances 6
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260500 B08
Issuance Date 1978-12-05
Abatement Due Date 1978-12-08
Current Penalty 450.0
Initial Penalty 600.0
Contest Date 1978-12-15
Nr Instances 4
Citation ID 03001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-12-05
Abatement Due Date 1978-12-08
Nr Instances 5
Citation ID 03002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-12-05
Abatement Due Date 1978-12-08
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1978-12-05
Abatement Due Date 1978-12-08
Nr Instances 8
14096564 0420600 1978-07-24 2815 SOUTH ATLANTIC AVE, Cocoa Beach, FL, 32931
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-24
Case Closed 1984-03-10
13419833 0418800 1977-07-23 2727 NORTH BEACH BOULEVARD, Boca Raton, FL, 33431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-29
Case Closed 1977-08-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1977-08-03
Abatement Due Date 1977-08-06
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260250 B01
Issuance Date 1977-08-03
Abatement Due Date 1977-08-06
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1977-08-03
Abatement Due Date 1977-08-06
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1977-08-03
Abatement Due Date 1977-08-06
Nr Instances 100
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 C01 I
Issuance Date 1977-08-03
Abatement Due Date 1977-08-06
Nr Instances 11
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1977-08-03
Abatement Due Date 1977-08-06
Nr Instances 12
13442587 0418800 1976-12-07 350 SOUTH OCEAN BLVD, Boca Raton, FL, 33431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-07
Case Closed 1976-12-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1976-12-13
Abatement Due Date 1976-12-16
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1976-12-13
Abatement Due Date 1976-12-27
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1976-12-13
Abatement Due Date 1976-12-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1976-12-13
Abatement Due Date 1976-12-16
Nr Instances 1
14047641 0420600 1975-09-25 17TH STREET AND INDIAN RIVER, Vero Beach, FL, 32960
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-25
Emphasis N: TREX
Case Closed 1975-10-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1975-09-30
Abatement Due Date 1975-10-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1975-09-30
Abatement Due Date 1975-10-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1975-09-30
Abatement Due Date 1975-10-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-30
Abatement Due Date 1975-10-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-30
Abatement Due Date 1975-10-10
Nr Instances 1
13399068 0418800 1974-01-31 17TH STREET AT INDIAN RIVER, Vero Beach, FL, 32960
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-01-31
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 I
Issuance Date 1974-02-19
Abatement Due Date 1974-03-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 A
Issuance Date 1974-02-19
Abatement Due Date 1974-03-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 03 Apr 2025

Sources: Florida Department of State