Search icon

D.MOR, INC. - Florida Company Profile

Company Details

Entity Name: D.MOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.MOR, 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: 18 Dec 2000 (24 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: P00000115132
FEI/EIN Number 593686204

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10250 NORMANDY BLVD, SUITE # 602, JACKSONVILLE, FL, 32221
Mail Address: 7749 NORMANDY BLVD, #145-401, JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORELAND VIVIAN D President 10250 NORMANDY BLVD SUITE # 602, JACKSONVILLE, FL, 32221
MORELAND VIVIAN D Agent 10250 NORMANDY BLVD, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-12 10250 NORMANDY BLVD, SUITE # 602, JACKSONVILLE, FL 32221 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 10250 NORMANDY BLVD, SUITE # 602, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2006-04-20 10250 NORMANDY BLVD, SUITE # 602, JACKSONVILLE, FL 32221 -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State