Entity Name: | MORGANTI FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MORGANTI FLORIDA, 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: | 21 Feb 1990 (35 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L52760 |
FEI/EIN Number |
650163831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 CENTREPARK BLVD, SUITE 260, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 1450 CENTREPARK BLVD, SUITE 260, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAKLA NABIL M | President | 100 MILL PLAIN ROAD, DANBURY, CT, 06811 |
OLENICK MICHAEL | Vice President | 1450 CENTREPARK BOULEVARD, WEST PALM BEACH, FL, 33401 |
Rushaidat Thamer | Chief Financial Officer | 100 MILL PLAIN ROAD, DANBURY, CT, 06811 |
Annunziata Judi | Secretary | 100 MILL PLAIN ROAD, DANBURY, CT, 06811 |
Locke Diane | Grou | 100 Mill Plain Road, Danbury, CT, 06811 |
Sines Stephen M | Vice President | 1450 Centrepark Boulevard, WEst Palm Beach, FL, 33401 |
Sines Stephen M | Officer | 1450 Centrepark Boulevard, WEst Palm Beach, FL, 33401 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-01-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-30 | 1201 HAYES STREET., TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-26 | 1450 CENTREPARK BLVD, SUITE 260, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2004-01-26 | 1450 CENTREPARK BLVD, SUITE 260, WEST PALM BEACH, FL 33401 | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340250109 | 0419700 | 2015-02-03 | 311 W. MONROE STREET, JACKSONVILLE, FL, 32202 | |||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State