Search icon

MORRIS WELL DRILLING, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MORRIS WELL DRILLING, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORRIS WELL DRILLING, INCORPORATED 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 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P05000069235
FEI/EIN Number 202843479

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

Address: 418 N 39TH ST, FT PIERCE, FL, 34947
Mail Address: 418 N 39TH ST, FT PIERCE, FL, 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COASTAL TAX SERVICES INC. Agent -
MORRIS RUBIN President 418 N 39TH ST, FT PIERCE, FL, 34947
MORRIS RUBIN Director 418 N 39TH ST, FT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-13 COASTAL TAX SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 2308 S US 1, FT PIERCE, FL 34982 -
REINSTATEMENT 2014-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-02-09
REINSTATEMENT 2014-08-29
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State