Search icon

MORRITT HOMES, INC.

Company Details

Entity Name: MORRITT HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 May 1984 (41 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: M00489
FEI/EIN Number 52-1273632
Address: 912 Drew Street, Suite 201, Clearwater, FL 33755
Mail Address: 912 Drew Street, Suite 201, Clearwater, FL 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ANOUSKA, MORRITT Agent 912 Drew Street, Suite 201, Clearwater, FL 33755

President

Name Role Address
MORRITT, ANOUSKA President 912 Drew Street, Suite 201 Clearwater, FL 33755

Secretary

Name Role Address
MORRITT, ANOUSKA Secretary 912 Drew Street, Suite 201 Clearwater, FL 33755

Treasurer

Name Role Address
MORRITT, ANOUSKA Treasurer 912 Drew Street, Suite 201 Clearwater, FL 33755

Director

Name Role Address
MORRITT, ANOUSKA Director 912 Drew Street, Suite 201 Clearwater, FL 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 912 Drew Street, Suite 201, Clearwater, FL 33755 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 912 Drew Street, Suite 201, Clearwater, FL 33755 No data
CHANGE OF MAILING ADDRESS 2016-04-19 912 Drew Street, Suite 201, Clearwater, FL 33755 No data
REGISTERED AGENT NAME CHANGED 2006-10-17 ANOUSKA, MORRITT No data
REINSTATEMENT 2001-02-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1997-03-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1995-02-06 No data No data

Documents

Name Date
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State