Search icon

MORTON'S GOURMET, INC. - Florida Company Profile

Company Details

Entity Name: MORTON'S GOURMET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORTON'S GOURMET, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2007 (17 years ago)
Document Number: P07000112456
FEI/EIN Number 261218385

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

Address: 1924 S OSPREY AVENUE, SARASOTA, FL, 34239
Mail Address: 1924 S OSPREY AVENUE, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORTON EDMUND WIII Director 1678 Baywinds Lane, SARASOTA, FL, 34231
MORTON EDMUND WIII Vice President 1678 Baywinds Lane, SARASOTA, FL, 34231
MORTON EDMUND WIV Director 3019 E FOREST LAKE DRIVE, SARASOTA, FL, 34232
MORTON EDMUND WIV President 3019 E FOREST LAKE DRIVE, SARASOTA, FL, 34232
MORTON KRISTIN O Director 3019 E FOREST LAKE DRIVE, SARASOTA, FL, 34232
MORTON KRISTIN O Secretary 3019 E FOREST LAKE DRIVE, SARASOTA, FL, 34232
SAVARY JOHNSON S Agent 22 SOUTH LINKS AVENUE SUITE 300, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013679 MORTON'S SIESTA MARKET ACTIVE 2021-01-28 2026-12-31 - 205 CANAL ROAD, SARASOTA, FL, 34239
G19000135501 MORTON'S LAW & ORDER CAFE EXPIRED 2019-12-11 2024-12-31 - 1924 S. OSPREY AVE, SARASOTA, FL, 34239
G16000113020 MORTON'S GOURMET MARKET ACTIVE 2016-10-18 2026-12-31 - 1924 S. OSPREY AVENUE, SARASOTA, FL, 34239
G16000067016 SIESTA VILLAGE LIQUORS ACTIVE 2016-07-08 2026-12-31 - 215 CANAL ROAD, SARASOTA, FL, 34242
G15000048334 MORTON'S SIESTA MARKET EXPIRED 2015-05-15 2020-12-31 - 1924 S OSPREY AVENUE, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-28 1924 S OSPREY AVENUE, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 22 SOUTH LINKS AVENUE SUITE 300, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 1924 S OSPREY AVENUE, SARASOTA, FL 34239 -
AMENDMENT 2007-10-31 - -

Court Cases

Title Case Number Docket Date Status
MORTON'S GOURMET, INC. VS L & S PARTNERS, L L C 2D2017-1468 2017-04-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016-CA-224

Parties

Name MORTON'S GOURMET, INC.
Role Appellant
Status Active
Representations DAVID A. WALLACE, ESQ.
Name L & S PARTNERS, L L C
Role Appellee
Status Active
Representations WILLIAM A. DOOLEY, ESQ., PRZEMYSLAW L. DOMINKO, ESQ., SCOTT H. CARTER, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MORTON'S GOURMET, INC.
Docket Date 2017-09-27
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The appellant's unopposed motion to stay appeal number 2D17-1468 pending the disposition of appeal number 2D16-4489 is granted. Within 10 days of the receipt of an opinion disposing of appeal 2D16-4489, the appellant shall serve a status report in appeal 2D17-1468, referencing the present order.
Docket Date 2017-09-18
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of MORTON'S GOURMET, INC.
Docket Date 2017-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 09/18/17
On Behalf Of MORTON'S GOURMET, INC.
Docket Date 2017-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ MERCURIO - 186 PAGES
Docket Date 2017-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- IB DUE 08/18/17
On Behalf Of MORTON'S GOURMET, INC.
Docket Date 2017-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of MORTON'S GOURMET, INC.
Docket Date 2017-04-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MORTON'S GOURMET, INC.
Docket Date 2017-04-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MORTON'S GOURMET, INC.
Docket Date 2017-04-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2967137106 2020-04-11 0455 PPP 1924 S. OSPREY AVE, SARASOTA, FL, 34239-3616
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 913478
Loan Approval Amount (current) 913478
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34239-3616
Project Congressional District FL-17
Number of Employees 191
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 920608.2
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State