Search icon

MORCA CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: MORCA CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORCA CONTRACTING, 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: 16 Mar 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000048654
FEI/EIN Number 134276495

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

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

Key Officers & Management

Name Role Address
GONZALEZ JOSE MANUEL Vice President 5514 HARDEE ST, NAPLES, FL, 34113
MORALES CARLOS JR President 121 GABRIEL CIRCLE #6, NAPLES, FL, 34104
MORALES CARLOS JR Secretary 121 GABRIEL CIRCLE #6, NAPLES, FL, 34104
MORALES CARLOS JR Treasurer 121 GABRIEL CIRCLE #6, NAPLES, FL, 34104
MORALES CARLOS JR Director 121 GABRIEL CIRCLE #6, NAPLES, FL, 34104
Ullah Farid Chief Executive Officer 3633 Treasure Cove Ct, naples, FL, 34114
MORALES CARLOS JR Agent 121 GABRIEL CIRCLE #6, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 3633 Treasure Cove Court, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-08 121 GABRIEL CIRCLE #6, NAPLES, FL 34104 -
REINSTATEMENT 2014-12-08 - -
CHANGE OF MAILING ADDRESS 2014-12-08 3633 Treasure Cove Court, NAPLES, FL 34114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-10-07 - -
AMENDMENT 2004-11-09 - -

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 Apr 2025

Sources: Florida Department of State