Entity Name: | MORR INSURANCE RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MORR INSURANCE RESOURCES, 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: | 24 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2010 (15 years ago) |
Document Number: | P09000062833 |
FEI/EIN Number |
800447353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 Indian Creek Island Rd, Indian Creek Village, FL, 33154, US |
Mail Address: | 25 Indian Creek Island Rd, Indian Creek Village, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRISON EVA DIANA | President | 25 Indian Creek Island Rd, Indian Creek Village, FL, 33154 |
KEEP IT SIMPLE SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 25 Indian Creek Island Rd, Indian Creek Village, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 25 Indian Creek Island Rd, Indian Creek Village, FL 33154 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 6421 NW 51 Ct, Lauderhill, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-15 | Keep It Simple Solutions Inc. | - |
REINSTATEMENT | 2010-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-02-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State