Search icon

MORCAP, INC. - Florida Company Profile

Company Details

Entity Name: MORCAP, 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: 18 Apr 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: F96000001936
FEI/EIN Number 582142155

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

Address: 12000 N. DALE MABRY HIGHWAY, SUITE 222, TAMPA, FL, 33618
Mail Address: 7000 CENTRAL PKWY, STE 1570, ATLANTA, GA, 30328, US
ZIP code: 33618
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
COBB `AVID W DCPO 7000 CENTRAL PARKWAY, SUITE 1570, ATLANTA, GA, 30328
ZIMMERMAN LORRAINE Z Director 7000 CENTRAL PARKWAY, SUITE 1570, ATLANTA, GA, 30328
ZIMMERMAN LORRAINE Z Treasurer 7000 CENTRAL PARKWAY, SUITE 1570, ATLANTA, GA, 30328
ZIMMERMAN LORRAINE Z Vice President 7000 CENTRAL PARKWAY, SUITE 1570, ATLANTA, GA, 30328
GETTMAN DEREK K. Executive Vice President 7000 CENTRAL PKWY STE 1570, ATLANTA, GA, 30328
ASHCRAFT ROGER Director 7000 CENTRAL PARKWAY, SUITE 1570, ATLANTA, GA, 30328
ASHCRAFT ROGER Executive Vice President 7000 CENTRAL PARKWAY, SUITE 1570, ATLANTA, GA, 30328
BROUILLARD BRIAN P Senior Vice President 7000 CENTRAL PARKWAY, SUITE 1570, ATLANTA, GA, 30328
BROUILLARD BRIAN P Secretary 7000 CENTRAL PARKWAY, SUITE 1570, ATLANTA, GA, 30328

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-03-11 12000 N. DALE MABRY HIGHWAY, SUITE 222, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 1997-06-24 12000 N. DALE MABRY HIGHWAY, SUITE 222, TAMPA, FL 33618 -
NAME CHANGE AMENDMENT 1997-04-01 MORCAP, INC. -

Documents

Name Date
Reg. Agent Resignation 2003-02-19
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-06-24
AMENDMENT AND NAME CHANGE 1997-04-01
DOCUMENTS PRIOR TO 1997 1996-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State