Search icon

MORGENSTERN'S, INC. - Florida Company Profile

Company Details

Entity Name: MORGENSTERN'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORGENSTERN'S, 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: 14 Sep 1987 (38 years ago)
Date of dissolution: 25 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2005 (20 years ago)
Document Number: J92046
FEI/EIN Number 650015083

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

Address: 2163 SW 24TH TERRACE, MIAMI, FL, 33145, US
Mail Address: 2520 CORAL WAY, SUITE 2306, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER EVANGELINA M Vice President 2163 SW 24TH TERRACE, MIAMI, FL, 33145
MORGENSTERN, WILLIAM Director 2163 SW 24TH TERRACE, MIAMI, FL, 33145
CLAY, JUDY Agent 595 NE 92ND STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-07-10 595 NE 92ND STREET, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-02 2163 SW 24TH TERRACE, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 1998-04-02 2163 SW 24TH TERRACE, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 1992-07-07 CLAY, JUDY -

Documents

Name Date
Voluntary Dissolution 2005-04-25
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-07-10
ANNUAL REPORT 2002-01-27
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-02
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State