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 |
Name | Role |
---|---|
DANIELLE M SIMMONS PA | Agent |
Name | Role | Address |
---|---|---|
GONZALEZ, JOSE M | Vice President | 5514 HARDEE STREET, NAPLES, FL 34113 |
Name | Role | Address |
---|---|---|
HINES, ROBERT | Director | 1857 SAN MARCO ROAD, A301, MARCO ISLAND, FL 34145 |
Name | Role | Address |
---|---|---|
MORALES, CARLOS, JR | President | 6220 Painted Leaf Lane, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
MORALES, CARLOS, JR | Secretary | 6220 Painted Leaf Lane, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
MORALES, CARLOS, JR | Treasurer | 6220 Painted Leaf Lane, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
MORALES, CARLOS, JR | Chief Financial Officer | 6220 Painted Leaf Lane, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
MORALES, CARLOS, JR | Chief Executive Officer | 6220 Painted Leaf Lane, NAPLES, FL 34116 |
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 |
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 |
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