Search icon

MORGANTI FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340250109 0419700 2015-02-03 311 W. MONROE STREET, JACKSONVILLE, FL, 32202
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2015-02-03
Emphasis N: CTARGET, P: CTARGET
Case Closed 2015-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State