Search icon

DAVID & MORROW, P.A. - Florida Company Profile

Company Details

Entity Name: DAVID & MORROW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID & MORROW, P.A. 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: 22 Nov 1988 (36 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: K48253
FEI/EIN Number 592918783

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

Address: 1301 RIVERPLACE BLVD, SUITE 2600, JACKSONVILLE, FL, 32207, US
Mail Address: SAME, 2600 GULF LIFE TOWER, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORROW, JEFFERSON W. Director 1301 RIVERPLACE BLVD #2600, JACKSONVILLE, FL
MORROW, JEFFERSON W. Agent SUITE 2600, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 1301 RIVERPLACE BLVD, SUITE 2600, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1997-04-21 1301 RIVERPLACE BLVD, SUITE 2600, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-21 SUITE 2600, 1301 RIVERPLACE BLVD, JACKSONVILLE, FL 32207 -
NAME CHANGE AMENDMENT 1991-06-25 DAVID & MORROW, P.A. -

Documents

Name Date
ANNUAL REPORT 2002-08-12
ANNUAL REPORT 2001-01-17
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-02-19
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State