Search icon

MORCA CONTRACTING, INC.

Company Details

Entity Name: MORCA CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 2004 (21 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: P04000048654
FEI/EIN Number 134276495
Address: 3633 Treasure Cove Court, NAPLES, FL, 34114, US
Mail Address: P.O BOX 962, MARCO ISLAND, FL, 34146
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES CARLOS JR Agent 121 GABRIEL CIRCLE #6, NAPLES, FL, 34104

Vice President

Name Role Address
GONZALEZ JOSE MANUEL Vice President 5514 HARDEE ST, NAPLES, FL, 34113

President

Name Role Address
MORALES CARLOS JR President 121 GABRIEL CIRCLE #6, NAPLES, FL, 34104

Secretary

Name Role Address
MORALES CARLOS JR Secretary 121 GABRIEL CIRCLE #6, NAPLES, FL, 34104

Treasurer

Name Role Address
MORALES CARLOS JR Treasurer 121 GABRIEL CIRCLE #6, NAPLES, FL, 34104

Director

Name Role Address
MORALES CARLOS JR Director 121 GABRIEL CIRCLE #6, NAPLES, FL, 34104

Chief Executive Officer

Name Role Address
Ullah Farid Chief Executive Officer 3633 Treasure Cove Ct, naples, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 3633 Treasure Cove Court, NAPLES, FL 34114 No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-08 121 GABRIEL CIRCLE #6, NAPLES, FL 34104 No data
REINSTATEMENT 2014-12-08 No data No data
CHANGE OF MAILING ADDRESS 2014-12-08 3633 Treasure Cove Court, NAPLES, FL 34114 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2013-10-07 No data No data
AMENDMENT 2004-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-27
AMENDED ANNUAL REPORT 2015-10-12
ANNUAL REPORT 2015-04-20
REINSTATEMENT 2014-12-08
Amendment 2013-10-07
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State