Search icon

CARMEN MORRIS ACCOUNTING SERVICES, INC.

Company Details

Entity Name: CARMEN MORRIS ACCOUNTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000017650
FEI/EIN Number 364599263
Address: 841 NW 47th Terrace, MIAMI, FL, 33127, US
Mail Address: 841 NW 47th Terrace, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS ANDRE Agent 831 NW 167th Terrace, N. MIAMI, FL, 33169

Director

Name Role Address
COLEMAN LIONITA Director 9239 SOUTHAMPTON PL, BOCA RATON, FL, 33434
KAHILL CLARISSA Director 831 NW 167th Terrace, N. MIAMI, FL, 33169
KAHILL SONYA Director 176 NE 82nd Terrace, MIAMI, FL, 33138

President

Name Role Address
MORRIS CARMEN President 841 NW 47th Terrace, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000010230 ULTRA WEALTH/WELLNESS AND SALES EXPIRED 2010-02-02 2015-12-31 No data 693 NE 82ND TERRACE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 841 NW 47th Terrace, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2016-04-20 841 NW 47th Terrace, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 831 NW 167th Terrace, N. MIAMI, FL 33169 No data
AMENDMENT 2007-02-12 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-18
Amendment 2007-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State