Search icon

FORT LAUDERDALE - MIAMI COURTHOUSE RESEARCH INC.

Company Details

Entity Name: FORT LAUDERDALE - MIAMI COURTHOUSE RESEARCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2002 (23 years ago)
Date of dissolution: 27 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: P02000003296
FEI/EIN Number 010596841
Address: 386 S Atlantic Ave,, Ormond Beach, FL, 32176, US
Mail Address: 386 S Atlantic Ave,, ORMOND BEACH, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MORGAN JR JOSEPH W Agent 386 S Atlantic Ave,, ORMOND BEACH, FL, 32176

Director

Name Role Address
MORGAN JR JOSEPH W Director 386 S ATLANTIC AVE, ORMOND BEACH, FL, 32176
MORGAN CHERYL A Director 386 S Atlantic Ave,, ORMOND BEACH, FL, 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030601 COUNTY LAND RECORDS EXPIRED 2017-03-22 2022-12-31 No data 485 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 386 S Atlantic Ave,, #1012, ORMOND BEACH, FL 32176 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-23 386 S Atlantic Ave,, #1012, Ormond Beach, FL 32176 No data
CHANGE OF MAILING ADDRESS 2021-09-23 386 S Atlantic Ave,, #1012, Ormond Beach, FL 32176 No data
REGISTERED AGENT NAME CHANGED 2018-01-11 MORGAN JR, JOSEPH W No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State