Search icon

MORCON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MORCON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORCON CONSTRUCTION, 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: 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: 06 Nov 1985 (39 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: H84238
FEI/EIN Number 592639284

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

Address: 6401 CONGRESS AVE, STE 250, BOCA RATON, FL, 33487, US
Mail Address: 6401 CONGRESS AVE, STE 250, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO ALEJANDRO Director 6401 CONGRESS AVE, STE 250, BOCA RATON, FL, 334872842
MORENO ALEJANDRO Chief Executive Officer 6401 CONGRESS AVE, STE 250, BOCA RATON, FL, 334872842
TOOMEY MICHAEL Director 6401 CONGRESS AVE, STE 250, BOCA RATON, FL, 334872842
TOOMEY MICHAEL President 6401 CONGRESS AVE, STE 250, BOCA RATON, FL, 334872842
MORENO ALEJANDRO Secretary 6401 CONGRESS AVE, STE 250, BOCA RATON, FL, 334872842
MORENO ROBERTO Vice President 6401 CONGRESS AVE, STE 250, BOCA RATON, FL, 334872842
BOWER TANYA L Agent TRIPP SCOTT, P.A., FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 6401 CONGRESS AVE, STE 250, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2010-01-13 6401 CONGRESS AVE, STE 250, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2006-11-02 BOWER, TANYA LESQ -
REGISTERED AGENT ADDRESS CHANGED 2006-11-02 TRIPP SCOTT, P.A., 110 SE 6TH ST., 15TH FLOOR, FT. LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-10-05
ANNUAL REPORT 2007-03-07
Reg. Agent Change 2006-11-02
ANNUAL REPORT 2006-10-23
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State