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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Davis, Migueal B. | President | 403 Corporate Center Drive, Suite 201 STOCKBRIDGE, GA 30281 |
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 |
Name | Role | Address |
---|---|---|
Chernow, Lance A. | Secretary | 403 Corporate Center Drive, Suite 201 STOCKBRIDGE, GA 30281 |
Name | Role | Address |
---|---|---|
Davis, Migueal B. | Treasurer | 403 Corporate Center Drive, Suite 201 STOCKBRIDGE, GA 30281 |
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 |
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 |
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