Entity Name: | MORGAN SOUTHERN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Aug 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 May 2015 (10 years ago) |
Document Number: | F00000004455 |
FEI/EIN Number |
58-1488017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12755 E. 9 MILE ROAD, WARREN, MI, 48089, US |
Mail Address: | 12755 E. 9 MILE ROAD, WARREN, MI, 48089, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
John Wroby | President | 12755 E 9 Mile Road, Warren, MI, 48089 |
Golematis Violeta | Treasurer | 12755 E 9 Mile Road, Warren, MI, 48089 |
Fitzpatrick Steven | Secretary | 12755 E 9 Mile Road, Warren, MI, 48089 |
John Wroby | Director | 12755 E 9 Mile Road, Warren, MI, 48089 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-05-07 | 12755 E. 9 MILE ROAD, WARREN, MI 48089 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-14 | 12755 E. 9 MILE ROAD, WARREN, MI 48089 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-14 | CORPORATE CREATIONS NETWORK, INC. | - |
AMENDMENT | 2015-05-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001828186 | TERMINATED | 1000000562942 | LEON | 2013-12-11 | 2033-12-26 | $ 300.00 | STATE OF FLORIDA0010368 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-08-07 |
Reg. Agent Change | 2019-11-14 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State