Search icon

3D MORGANS, INC. - Florida Company Profile

Company Details

Entity Name: 3D MORGANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3D MORGANS, 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: 18 Jun 1986 (39 years ago)
Date of dissolution: 22 Aug 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2005 (20 years ago)
Document Number: J19975
FEI/EIN Number 592682050

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

Address: 1904 CYPRESS CREEK ROAD, LUTZ, FL, 33559, US
Mail Address: 1904 CYPRESS CREEK ROAD, LUTZ, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELONG BARBARA S President 1904 CYPRESS CREEK RD, LUTZ, FL, 33559
DELONG MERRILL BARBARA E Secretary 536 25TH AVENUE N., ST. PETERSBURG, FL, 33707
DELONG, BARBARA S. Agent 1904 CYPRESS CREEK RD, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-08-22 - -
REINSTATEMENT 2001-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-12 1904 CYPRESS CREEK ROAD, LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2001-07-12 1904 CYPRESS CREEK ROAD, LUTZ, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-12 1904 CYPRESS CREEK RD, LUTZ, FL 33559 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1990-08-20 DELONG, BARBARA S. -

Documents

Name Date
Voluntary Dissolution 2005-08-22
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-05-24
REINSTATEMENT 2001-07-12
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State