Search icon

MORROW CONSTRUCTION COMPANY, INC.

Company Details

Entity Name: MORROW CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 30 Jan 1998 (27 years ago)
Document Number: F98000000571
FEI/EIN Number 58-1381766
Address: 403 Corporate Center Drive, Suite 201, STOCKBRIDGE, GA 30281
Mail Address: 403 Corporate Center Drive, Suite 201, STOCKBRIDGE, GA 30281
Place of Formation: GEORGIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Davis, Migueal B. President 403 Corporate Center Drive, Suite 201 STOCKBRIDGE, GA 30281

Vice President

Name Role Address
Hazel, Fred S. Vice President 403 Corporate Center Drive, Suite 201 STOCKBRIDGE, GA 30281
Davis, Stephen M. Vice President 403 Corporate Center Drive, Suite 201 STOCKBRIDGE, GA 30281
Martin, William C. Vice President 403 Corporate Center Drive, Suite 201 STOCKBRIDGE, GA 30281

Secretary

Name Role Address
Chernow, Lance A. Secretary 403 Corporate Center Drive, Suite 201 STOCKBRIDGE, GA 30281

Treasurer

Name Role Address
Davis, Migueal B. Treasurer 403 Corporate Center Drive, Suite 201 STOCKBRIDGE, GA 30281

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-10 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-20 403 Corporate Center Drive, Suite 201, STOCKBRIDGE, GA 30281 No data
CHANGE OF MAILING ADDRESS 2014-01-20 403 Corporate Center Drive, Suite 201, STOCKBRIDGE, GA 30281 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001132287 TERMINATED 1000000701373 COLUMBIA 2015-12-09 2035-12-17 $ 1,767.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State