Search icon

MORAR CORPORATION

Company Details

Entity Name: MORAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Feb 1990 (35 years ago)
Document Number: L49889
FEI/EIN Number 59-3001617
Address: 2106 S FLORIDA AVE, LAKELAND, FL 33803
Mail Address: 2106 S FLORIDA AVE, LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, PRAFUL PPD Agent 4439 SUGARTREE DRIVE WEST, LAKELAND, FL 33813

President

Name Role Address
PATEL, PRAFUL PPD President 4439 SUGARTREE DRIVE WEST, LAKELAND, FL 33813

Director

Name Role Address
PATEL, PRAFUL PPD Director 4439 SUGARTREE DRIVE WEST, LAKELAND, FL 33813
PATEL, MANJULA PSD Director 4439 SUGARTREE DRIVE WEST, LAKELAND, FL 33813
PATEL, VIJAY VD Director 4732 HIGHLANDS PLACE CT, LAKELAND, FL 33813

Secretary

Name Role Address
PATEL, MANJULA PSD Secretary 4439 SUGARTREE DRIVE WEST, LAKELAND, FL 33813

Vice President

Name Role Address
PATEL, VIJAY VD Vice President 4732 HIGHLANDS PLACE CT, LAKELAND, FL 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 4439 SUGARTREE DRIVE WEST, LAKELAND, FL 33813 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 2106 S FLORIDA AVE, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2005-03-14 2106 S FLORIDA AVE, LAKELAND, FL 33803 No data
REGISTERED AGENT NAME CHANGED 2005-03-14 PATEL, PRAFUL PPD No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State