Search icon

MORCA CONSTRUCTION SERVICES INC

Company Details

Entity Name: MORCA CONSTRUCTION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (10 years ago)
Document Number: P12000092909
FEI/EIN Number 46-1333808
Address: 6220 Painted Leaf Lane, NAPLES, FL 34116
Mail Address: 6220 Painted Leaf Lane, Naples, FL 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
DANIELLE M SIMMONS PA Agent

Vice President

Name Role Address
GONZALEZ, JOSE M Vice President 5514 HARDEE STREET, NAPLES, FL 34113

Director

Name Role Address
HINES, ROBERT Director 1857 SAN MARCO ROAD, A301, MARCO ISLAND, FL 34145

President

Name Role Address
MORALES, CARLOS, JR President 6220 Painted Leaf Lane, NAPLES, FL 34116

Secretary

Name Role Address
MORALES, CARLOS, JR Secretary 6220 Painted Leaf Lane, NAPLES, FL 34116

Treasurer

Name Role Address
MORALES, CARLOS, JR Treasurer 6220 Painted Leaf Lane, NAPLES, FL 34116

Chief Financial Officer

Name Role Address
MORALES, CARLOS, JR Chief Financial Officer 6220 Painted Leaf Lane, NAPLES, FL 34116

Chief Executive Officer

Name Role Address
MORALES, CARLOS, JR Chief Executive Officer 6220 Painted Leaf Lane, NAPLES, FL 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 1256 Carpazi Ct, Apt 4, NAPLES, FL 34105 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 6220 Painted Leaf Lane, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2023-02-20 6220 Painted Leaf Lane, NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2023-02-20 Danielle M Simmons PA No data
REINSTATEMENT 2014-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2013-09-16 No data No data
AMENDMENT 2012-12-31 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000083319 LAPSED 2018-008608-CC-05 MIAMI DADE COUNTY COURT 2019-01-29 2024-02-08 $21,090.63 ABLE SCAFFOLD, LLC, 7475 N.W. 63RD STREET, MIAMI, FLORIDA 33166
J24000351963 ACTIVE 14-SC-513 20TH JUDICIAL CIRCUIT 2014-06-06 2029-06-07 $3611 FIESTA CHECKS & MORE LLC, 10530 ROSEMARY DRIVE, BONITA SPRINGS, FL 34135

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-19

Date of last update: 23 Jan 2025

Sources: Florida Department of State