Search icon

CHARLIE MORGAN & COMPANY, INC - Florida Company Profile

Company Details

Entity Name: CHARLIE MORGAN & COMPANY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLIE MORGAN & 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: 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: 15 Apr 2004 (21 years ago)
Date of dissolution: 19 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: P04000062954
FEI/EIN Number 562453117

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

Address: 8414 SAN MARTARRO DRIVE WEST, JACKSONVILLE, FL, 32217, US
Mail Address: 8414 SAN MARTARRO DRIVE WEST, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN CHARLIE President 8414 SAN MARTARRO DRIVE WEST, JACKSONVILLE, FL, 32217
MORGAN CHARLIE Agent 8414 SAN MARTARRO DRIVE WEST, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 8414 SAN MARTARRO DRIVE WEST, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2007-05-22 8414 SAN MARTARRO DRIVE WEST, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-22 8414 SAN MARTARRO DRIVE WEST, JACKSONVILLE, FL 32217 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-19
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-10
Off/Dir Resignation 2016-06-03
ANNUAL REPORT 2016-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State