Search icon

RICK J. MORRIS, O.D., P.A. - Florida Company Profile

Company Details

Entity Name: RICK J. MORRIS, O.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICK J. MORRIS, O.D., 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: 08 Aug 1989 (36 years ago)
Date of dissolution: 27 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Sep 2018 (6 years ago)
Document Number: L07308
FEI/EIN Number 650136226

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

Address: 19605 ST RD 7, #D, BOCA RATON, FL, 33498, US
Mail Address: c/o Kux CPA, PO Box 970007, BOCA RATON, FL, 33497, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS, RICK J., O.D. Director 3288 NW 27TH AVE, BOCA RATON, FL, 33434
MORRIS, RICK J. Agent 3288 NW 27TH AVE, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-27 - -
CHANGE OF MAILING ADDRESS 2017-01-11 19605 ST RD 7, #D, BOCA RATON, FL 33498 -
REINSTATEMENT 2014-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-19 19605 ST RD 7, #D, BOCA RATON, FL 33498 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-23
REINSTATEMENT 2014-08-15
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-08-16
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State