Search icon

MOROCH HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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