Search icon

MORGAN TRADING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MORGAN TRADING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORGAN TRADING COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 2002 (22 years ago)
Document Number: P02000117040
FEI/EIN Number 010748995

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

Mail Address: PO BOX 248, GREEN COVE SPRINGS, FL, 32043, US
Address: 4326 HWY 17 SOUTH, GREEN COVE SPRINGS,, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEW LAUREL A President PO BOX 248, GREEN COVE SPRINGS, FL, 32043
NEW KENNETH E Vice President PO BOX 248, GREEN COVE SPRINGS, FL, 32043
NEW KENNETH Treasurer PO BOX 248, GREEN COVE SPRINGS, FL, 32043
NEW KENNETH Secretary PO BOX 248, GREEN COVE SPRINGS, FL, 32043
NEW LAUREL Agent 4326 HWY 17 SOUTH, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 4326 HWY 17 SOUTH, GREEN COVE SPRINGS,, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 4326 HWY 17 SOUTH, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2009-03-23 4326 HWY 17 SOUTH, GREEN COVE SPRINGS,, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State