Search icon

MORINCO GROUP, INC.

Company Details

Entity Name: MORINCO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000029334
FEI/EIN Number 611408400
Address: 2663 SW PORT ST. LUCIE BLVD., PORT SAINT LUCIE, FL, 34953, US
Mail Address: 2663 SW PORT ST. LUCIE BLVD., PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ANDUJAR SANDRA Agent 2663 SW PORT ST. LUCIE BLVD., PORT SAINT LUCIE, FL, 34953

President

Name Role Address
ANDUJAR SANDRA President 2663 SW PORT ST. LUCIE BLVD., PORT SAINT LUCIE, FL, 34953

Director

Name Role Address
ANDUJAR SANDRA Director 2663 SW PORT ST. LUCIE BLVD., PORT SAINT LUCIE, FL, 34953
MUNOZ EDUARDO E Director 2663 SW PORT ST. LUCIE BLVD., PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-11-16 ANDUJAR, SANDRA No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 2663 SW PORT ST. LUCIE BLVD., PORT SAINT LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2006-04-26 2663 SW PORT ST. LUCIE BLVD., PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 2663 SW PORT ST. LUCIE BLVD., PORT SAINT LUCIE, FL 34953 No data
AMENDMENT 2002-04-03 No data No data

Documents

Name Date
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-11-16
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-02
Amendment 2002-04-03
Domestic Profit 2002-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State