Entity Name: | MOROCH HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Jun 2000 (25 years ago) |
Date of dissolution: | 25 Jan 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Jan 2019 (6 years ago) |
Document Number: | F00000003764 |
FEI/EIN Number |
75-1785464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3625 N Hall Street, Suite 1100, Dallas, TX, 75219, US |
Mail Address: | 3625 N. HALL STREET, STE. 1100, DALLAS, TX, 75219 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Kempf Pat | Secretary | 3625 N Hall Street, Dallas, TX, 75219 |
Boswell Rob | President | 3625 N Hall Street, Dallas, TX, 75219 |
VanGelder Jerrie | Director | 3625 N Hall Street, Dallas, TX, 75219 |
Ball Brad | Director | 3625 N Hall Street, Dallas, TX, 75219 |
Moroch Thomas | Director | 3625 N Hall Street, Dallas, TX, 75219 |
Keene Laura | Treasurer | 3625 N Hall Street, Dallas, TX, 75219 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000055922 | SLY FOX | EXPIRED | 2017-05-19 | 2022-12-31 | - | MHI OOH, INC., 3625 N. HALL STREET, #1100, DALLAS, TX, 75219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-01-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 3625 N Hall Street, Suite 1100, Dallas, TX 75219 | - |
REGISTERED AGENT CHANGED | 2019-01-25 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 3625 N Hall Street, Suite 1100, Dallas, TX 75219 | - |
NAME CHANGE AMENDMENT | 2014-04-07 | MOROCH HOLDINGS, INC. | - |
REINSTATEMENT | 2003-05-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-01-25 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2015-01-20 |
Reg. Agent Change | 2014-11-17 |
Name Change | 2014-04-07 |
ANNUAL REPORT | 2014-01-18 |
ANNUAL REPORT | 2013-05-03 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State