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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
TAKLA, NABIL M | President | 100 MILL PLAIN ROAD, 4th FLOOR DANBURY, CT 06811 |
Name | Role | Address |
---|---|---|
TAKLA, NABIL M | Director | 100 MILL PLAIN ROAD, 4th FLOOR DANBURY, CT 06811 |
Name | Role | Address |
---|---|---|
OLENICK, MICHAEL | Vice President Corporate Affairs | 1450 CENTREPARK BOULEVARD, SUITE 260 WEST PALM BEACH, FL 33401 |
Name | Role | Address |
---|---|---|
Rushaidat, Thamer | Chief Financial Officer | 100 MILL PLAIN ROAD, 4TH FLOOR DANBURY, CT 06811 |
Name | Role | Address |
---|---|---|
Annunziata, Judi | Secretary | 100 MILL PLAIN ROAD, 4TH FLOOR DANBURY, CT 06811 |
Name | Role | Address |
---|---|---|
Locke, Diane | Group Financial Controller | 100 Mill Plain Road, 4th Floor Danbury, CT 06811 |
Name | Role | Address |
---|---|---|
Sines, Stephen | VP Operations | 1450 Centrepark Boulevard, Suite 260 WEst Palm Beach, FL 33401 |
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 |
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