Search icon

MARGARITA MORRIS, INC.

Company Details

Entity Name: MARGARITA MORRIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2010 (15 years ago)
Date of dissolution: 09 Oct 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2015 (9 years ago)
Document Number: P10000039925
FEI/EIN Number 272535000
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

Agent

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

President

Name Role Address
JONES PAOLA President 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 No data 4196 S UNIVERSITY DR, DAVIE, FL, 33328
G10000045519 THE POOLHOUSE GRILL EXPIRED 2010-05-24 2015-12-31 No data 1261 SW 41ST AVENUE, FT. LAUDERDALE, FL, 33317
G10000041401 CAFE SOL EXPIRED 2010-05-11 2015-12-31 No data 2352 SW 112 WAY, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 4196 s university dr, davie, FL 33328 No data
CHANGE OF MAILING ADDRESS 2015-04-29 4196 s university dr, davie, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 4196 s university dr, davie, FL 33328 No data
REINSTATEMENT 2013-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-09 JONES, PAOLA No data

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 Feb 2025

Sources: Florida Department of State