Search icon

MORRIS'S HEALTHCARE SVCS. INC - Florida Company Profile

Company Details

Entity Name: MORRIS'S HEALTHCARE SVCS. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORRIS'S HEALTHCARE SVCS. INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000069317
FEI/EIN Number 81-4767225

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1166 Se Puritan Ln, PORT ST LUCIE, FL, 34983, US
Mail Address: 1166 Se Puritan Ln, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS SHAKERA A President 1166 Se PURITAN LANE, PORT ST LUCIE, FL, 34983
BAKER LOUIS Agent 7218 SOUTH US HWY 1, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 1166 Se Puritan Ln, PORT ST LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2023-01-26 1166 Se Puritan Ln, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2023-01-26 BAKER, LOUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-01-26
ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-10
Domestic Profit 2016-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State