Search icon

MORGAN BUILDING COMPANY, INC.

Company Details

Entity Name: MORGAN BUILDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2008 (17 years ago)
Document Number: P08000014326
FEI/EIN Number 900345932
Address: 2275 inglewood ct, NAPLES, FL, 34105, US
Mail Address: P.O. box 97, NAPLES, FL, 34106, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MORGAN JEFFREY A Agent 2275 inglewood ct, NAPLES, FL, 34105

President

Name Role Address
MORGAN JEFFREY A President 2275 inglewood ct, NAPLES, FL, 34105

Treasurer

Name Role Address
MORGAN JEFFREY A Treasurer 2275 inglewood ct, NAPLES, FL, 34105

Director

Name Role Address
MORGAN JEFFREY A Director 2275 inglewood ct, NAPLES, FL, 34105
WEIR THOMAS R Director 2275 inglewood ct, NAPLES, FL, 34105

Secretary

Name Role Address
WEIR THOMAS R Secretary 2275 inglewood ct, NAPLES, FL, 34105

Vice President

Name Role Address
WEIR THOMAS R Vice President 2275 inglewood ct, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000001922 JEFF MORGAN DESIGN ACTIVE 2020-01-06 2025-12-31 No data 2275 INGLEWOOD CT., NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-12-11 2275 inglewood ct, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-11 2275 inglewood ct, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2017-01-11 2275 inglewood ct, NAPLES, FL 34105 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-03
AMENDED ANNUAL REPORT 2017-12-11
ANNUAL REPORT 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State