Search icon

MORECO CORP. - Florida Company Profile

Company Details

Entity Name: MORECO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORECO CORP. 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: 24 Jul 1987 (38 years ago)
Document Number: J84236
FEI/EIN Number 112870161

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

Address: 611 LIncoln Road, Miami Beach, FL, 33139, US
Mail Address: 12970 Big Bear Bluff, Boynton Beach, FL, 33473, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALESNICK HOWARD Agent 12970 Big Bear Bluff, Boynton Beach, FL, 33473
CRANE, PHYLLIS A. Director 12970 Big Bear Bluff, Boynton Beach, FL, 33473
CRANE, PHYLLIS A. President 12970 Big Bear Bluff, Boynton Beach, FL, 33473
TALESNICK, HOWARD Director 12970 Big Bear Bluff, Boynton Beach, FL, 33473
TALESNICK, HOWARD Vice President 12970 Big Bear Bluff, Boynton Beach, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 611 LIncoln Road, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-01-12 611 LIncoln Road, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 12970 Big Bear Bluff, Boynton Beach, FL 33473 -
REGISTERED AGENT NAME CHANGED 2011-02-20 TALESNICK, HOWARD -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State