Entity Name: | MORECA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MORECA, 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: | 09 Mar 2005 (20 years ago) |
Date of dissolution: | 10 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2017 (8 years ago) |
Document Number: | P05000036165 |
FEI/EIN Number |
202473518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4163 NW 6TH CT, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 4163 NW 6TH CT, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTEGA ANGELA C | Vice President | 4163 NW 6TH CT, DEERFIELD BEACH, FL, 33442 |
MONTOYA CARLOS A | Agent | 4163 NW 6TH CT, DEERFIELD BEACH, FL, 33442 |
MONTOYA CARLOS A | President | 4163 NW 6TH CT, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 4163 NW 6TH CT, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 4163 NW 6TH CT, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 4163 NW 6TH CT, DEERFIELD BEACH, FL 33442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-06-16 |
ANNUAL REPORT | 2008-04-03 |
ANNUAL REPORT | 2007-02-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State