Search icon

TS MORTON ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TS MORTON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TS MORTON ENTERPRISES, 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: 20 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000169712
FEI/EIN Number 202032788

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

Address: 2808 CHARMONT DRIVE, APOPKA, FL, 32703
Mail Address: 2808 CHARMONT DRIVE, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORTON SHERRY President 2808 CHARMONT DRIVE, APOPKA, FL, 32703
MORTON SHERRY Secretary 2808 CHARMONT DRIVE, APOPKA, FL, 32703
MORTON SHERRY Director 2808 CHARMONT DRIVE, APOPKA, FL, 32703
MORTON THOMAS Vice President 2808 CHARMONT DRIVE, APOPKA, FL, 32703
MORTON THOMAS Director 2808 CHARMONT DRIVE, APOPKA, FL, 32703
MORTON SHERRY Agent 2808 CHARMONT DRIVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2011-02-21 2808 CHARMONT DRIVE, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State