Search icon

MORTEN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MORTEN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORTEN ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Apr 1984 (41 years ago)
Document Number: H00658
FEI/EIN Number 592463911

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

Address: 12350 U.S. HWY. 19 N., CLEARWATER, FL, 33764, US
Mail Address: 12350 U.S. HWY. 19 N., CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPOOR LAW, P.A. Agent -
MORTEN JAMES A President 8567 PARKWOOD BLVD N., SEMINOLE, FL, 34647
MORTEN SCOTT J Chief Executive Officer 13328 93RD AVE N., SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 877 Executuve Center Dr. W., Ste 100, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2015-06-15 Spoor Law, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 12350 U.S. HWY. 19 N., CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 1999-03-02 12350 U.S. HWY. 19 N., CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-04
AMENDED ANNUAL REPORT 2015-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State