Search icon

GRAHAM MORRISON, P.A.

Company Details

Entity Name: GRAHAM MORRISON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P13000088477
FEI/EIN Number 46-4017690
Address: 16342 SW 48th St, Miramar, FL, 33027, US
Mail Address: 16342 SW 48th St, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORRISON GRAHAM Agent 16342 SW 48th St, Miramar, FL, 33027

President

Name Role Address
MORRISON GRAHAM President 16342 SW 48th St, Miramar, FL, 33027

Vice President

Name Role Address
MORRISON GRAHAM Vice President 16342 SW 48th St, Miramar, FL, 33027

Secretary

Name Role Address
MORRISON GRAHAM Secretary 16342 SW 48th St, Miramar, FL, 33027

Treasurer

Name Role Address
MORRISON GRAHAM Treasurer 16342 SW 48th St, Miramar, FL, 33027

Director

Name Role Address
MORRISON GRAHAM Director 16342 SW 48th St, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-22 16342 SW 48th St, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2021-09-22 16342 SW 48th St, Miramar, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-22 16342 SW 48th St, Miramar, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2020-04-11 MORRISON, GRAHAM No data
REINSTATEMENT 2015-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-11-12
Domestic Profit 2013-10-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State