Entity Name: | MORLEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MORLEY, 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: | 06 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jun 2014 (11 years ago) |
Document Number: | P12000051795 |
FEI/EIN Number |
364735063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 551 S. COLLIER BLVD, MARCO ISLAND, FL, 34145, US |
Mail Address: | 551 S. COLLIER BLVD, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURKE TIMOTHY J | President | 551 S. COLLIER BLVD, MARCO ISLAND, FL, 34145 |
BURKE TIMOTHY J | Director | 551 S. COLLIER BLVD, MARCO ISLAND, FL, 34145 |
BURKE TIM | Agent | 551 S. COLLIER BLVD, MARCO ISLAND, FL, 34145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000081133 | STONEWALLS | ACTIVE | 2020-07-10 | 2025-12-31 | - | 551 S. COLLIER BLVD, MARCO ISLAND, FL, 34145 |
G12000075234 | STONEWALLS | EXPIRED | 2012-07-30 | 2017-12-31 | - | 551 S COLLIER BLVD, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-06-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State