Search icon

MORGANTI FLORIDA, INC.

Company Details

Entity Name: MORGANTI FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Feb 1990 (35 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L52760
FEI/EIN Number 65-0163831
Address: 1450 CENTREPARK BLVD, SUITE 260, WEST PALM BEACH, FL 33401
Mail Address: 1450 CENTREPARK BLVD, SUITE 260, WEST PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
TAKLA, NABIL M President 100 MILL PLAIN ROAD, 4th FLOOR DANBURY, CT 06811

Director

Name Role Address
TAKLA, NABIL M Director 100 MILL PLAIN ROAD, 4th FLOOR DANBURY, CT 06811

Vice President Corporate Affairs

Name Role Address
OLENICK, MICHAEL Vice President Corporate Affairs 1450 CENTREPARK BOULEVARD, SUITE 260 WEST PALM BEACH, FL 33401

Chief Financial Officer

Name Role Address
Rushaidat, Thamer Chief Financial Officer 100 MILL PLAIN ROAD, 4TH FLOOR DANBURY, CT 06811

Secretary

Name Role Address
Annunziata, Judi Secretary 100 MILL PLAIN ROAD, 4TH FLOOR DANBURY, CT 06811

Group Financial Controller

Name Role Address
Locke, Diane Group Financial Controller 100 Mill Plain Road, 4th Floor Danbury, CT 06811

VP Operations

Name Role Address
Sines, Stephen VP Operations 1450 Centrepark Boulevard, Suite 260 WEst Palm Beach, FL 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-30 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-30 1201 HAYES STREET., TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-26 1450 CENTREPARK BLVD, SUITE 260, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2004-01-26 1450 CENTREPARK BLVD, SUITE 260, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-27
AMENDED ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State