Search icon

MORGAN BROTHERS, INC.

Company Details

Entity Name: MORGAN BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000002836
FEI/EIN Number 81-1098014
Address: 811 Eyrie Drive, Oviedo, FL 32765
Mail Address: 811 Eyrie Drive, Oviedo, FL 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Morgan, Thomas J. Agent 6765 Narcoossee Road, Suite 100, ORLANDO, FL 32822

President

Name Role Address
MORGAN, TOM J President 6765 NARCOOSSEE RD. SUITE #100, ORLANDO, FL 32822

Vice President

Name Role Address
Morgan, Chase T Vice President 1525 Spingtime Loop, Winter Park, FL 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-06 Morgan, Thomas J. No data
REINSTATEMENT 2020-03-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 811 Eyrie Drive, Oviedo, FL 32765 No data
CHANGE OF MAILING ADDRESS 2018-04-26 811 Eyrie Drive, Oviedo, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 6765 Narcoossee Road, Suite 100, ORLANDO, FL 32822 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000210302 TERMINATED 1000000950918 SEMINOLE 2023-04-26 2033-05-10 $ 1,254.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-03-06
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-26
Domestic Profit 2016-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13959531 0420600 1982-01-19 320 E SOUTH ST, Orlando, FL, 32801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-19
Case Closed 1982-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4158507207 2020-04-27 0491 PPP 811 EYRIE DRIVE, OVIEDO, FL, 32765
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16412
Loan Approval Amount (current) 16412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OVIEDO, SEMINOLE, FL, 32765-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16553.33
Forgiveness Paid Date 2021-03-11

Date of last update: 19 Feb 2025

Sources: Florida Department of State