Search icon

MARGARITA MORRIS, INC. - Florida Company Profile

Company Details

Entity Name: MARGARITA MORRIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARGARITA MORRIS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 May 2010 (15 years ago)
Date of dissolution: 09 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2015 (10 years ago)
Document Number: P10000039925
FEI/EIN Number 272535000

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

Address: 4196 s university dr, davie, FL, 33328, US
Mail Address: 4196 s university dr, davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES PAOLA President 4196 s university dr, davie, FL, 33328
JONES PAOLA Agent 4196 s university dr, davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073437 SOUTHERN SWANK EXPIRED 2013-07-22 2018-12-31 - 4196 S UNIVERSITY DR, DAVIE, FL, 33328
G10000045519 THE POOLHOUSE GRILL EXPIRED 2010-05-24 2015-12-31 - 1261 SW 41ST AVENUE, FT. LAUDERDALE, FL, 33317
G10000041401 CAFE SOL EXPIRED 2010-05-11 2015-12-31 - 2352 SW 112 WAY, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 4196 s university dr, davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2015-04-29 4196 s university dr, davie, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 4196 s university dr, davie, FL 33328 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-02-09 JONES, PAOLA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000205285 TERMINATED 1000000581172 BROWARD 2014-02-05 2034-02-13 $ 443.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-09
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-31
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-27
Domestic Profit 2010-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State