Entity Name: | MORGAN MGMT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MORGAN MGMT CORPORATION 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: | 20 Nov 2014 (10 years ago) |
Document Number: | P14000094535 |
FEI/EIN Number |
47-2466843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3671 MOORE STREET, LOS ANGELES, CA, 90066, US |
Mail Address: | C/O DOUGLAS A. PLAZAK, P.O. BOX 1300, RIVERSIDE, CA, 92502-1300, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GKL REGISTERED AGENTS, INC. | Agent | - |
PAYNE STEPHEN | Chief Executive Officer | 3671 MOORE STREET, LOS ANGELES, CA, 90066 |
PAYNE LINDA | President | 3671 MOORE STREET, LOS ANGELES, CA, 90066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-12-03 | GKL Registered Agents, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-02 | 28089 Vanderbilt Dr, Suite 201, Bonita Springs, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2019-01-21 | 3671 MOORE STREET, LOS ANGELES, CA 90066 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-18 |
AMENDED ANNUAL REPORT | 2021-12-03 |
AMENDED ANNUAL REPORT | 2021-12-02 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-02-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State