Search icon

MORRIS USA AND OVERSEAS CORP.

Company Details

Entity Name: MORRIS USA AND OVERSEAS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Dec 1983 (41 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: G73260
FEI/EIN Number 59-2513689
Address: 400 AVENUE B, MELBOURNE BCH, FL 32951
Mail Address: 400 AVENUE B, MELBOURNE BCH, FL 32951
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LANE, GARY B Agent 400 AVE B, MELBOURNE BCH, FL 32951

President

Name Role Address
LANE, GARY B President 400 AVE B, MELBOURNE BCH, FL 32951

Vice President

Name Role Address
LANE, GARY B Vice President 400 AVE B, MELBOURNE BCH, FL 32951

Treasurer

Name Role Address
LANE, GARY B Treasurer 400 AVE B, MELBOURNE BCH, FL 32951

Secretary

Name Role Address
LANE, GARY B Secretary 400 AVE B, MELBOURNE BCH, FL 32951

Director

Name Role Address
LANE, GARY B Director 400 AVENUE B, MELBOURNE BCH, FL 32951

Chief Executive Officer

Name Role Address
LANE, GARY B Chief Executive Officer 400 AVENUE B, MELBOURNE BCH, FL 32951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2001-04-26 LANE, GARY B No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 400 AVE B, MELBOURNE BCH, FL 32951 No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-21 400 AVENUE B, MELBOURNE BCH, FL 32951 No data
CHANGE OF MAILING ADDRESS 1993-04-21 400 AVENUE B, MELBOURNE BCH, FL 32951 No data

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State