Search icon

MORGENSTAR, INC.

Company Details

Entity Name: MORGENSTAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2015 (9 years ago)
Document Number: P06000044763
FEI/EIN Number 204624823
Mail Address: 2413 Quantum Blvd, Boynton Beach, FL, 33426, US
Address: 2413 Quantum Blvd, Boynton Bch, FL, 33426-8612, US
Place of Formation: FLORIDA

Agent

Name Role Address
SALOPEK TIMOTHY Agent 2413 Quantum Blvd, Boynton Bch, FL, 334268612

President

Name Role Address
SALOPEK TIMOTHY President 2413 Quantum Blvd, Boynton Beach, FL, 33426

Vice President

Name Role Address
SALOPEK TIMOTHY Vice President 2413 Quantum Blvd, Boynton Beach, FL, 33426

Secretary

Name Role Address
SALOPEK TIMOTHY Secretary 2413 Quantum Blvd, Boynton Beach, FL, 33426

Director

Name Role Address
SALOPEK TIMOTHY Director 2413 Quantum Blvd, Boynton Beach, FL, 33426

Oper

Name Role Address
Salopek Toni M Oper 2413 Quantum Blvd, Boynton Bch, FL, 334268612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000112246 ILLUMINATION FL ACTIVE 2017-10-11 2027-12-31 No data 2413 QUANTUM BOULEVARD, BOYNTON BEACH, FL, 33426
G12000031030 ILLUMINATION EXPIRED 2012-03-30 2017-12-31 No data 875 CARLEE CIRCLE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-05 2413 Quantum Blvd, Boynton Bch, FL 33426-8612 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 2413 Quantum Blvd, Boynton Bch, FL 33426-8612 No data
AMENDMENT 2015-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 2413 Quantum Blvd, Boynton Bch, FL 33426-8612 No data
AMENDMENT 2014-08-27 No data No data
REGISTERED AGENT NAME CHANGED 2014-08-27 SALOPEK, TIMOTHY No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State