Search icon

MORGANTI NATIONAL, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MORGANTI NATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Jan 1992 (33 years ago)
Branch of: MORGANTI NATIONAL, INC., CONNECTICUT (Company Number 0031979)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P37146
FEI/EIN Number 060729443

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

Address: 100 MILL PLAIN ROAD, DANBURY, CT, 06811
Mail Address: POST OFFICE BOX 1919, DANBURY, CT, 06813-1919
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ESBJORNSON DONALD L. President 100 MILL PLAIN ROAD, DANBURY, CT
MEADOWS JAMES K. Secretary 100 MILL PLAIN ROAD, DANBURY, CT
MEADOWS JAMES K. Vice President 100 MILL PLAIN ROAD, DANBURY, CT
CATINO THEODORE Vice President 100 MILL PLAIN ROAD, DANBURY, CT
LIBRIZZI FRANK J. Vice President 100 MILL PLAIN ROAD, DANBURY, CT
VARTANIAN VARTAN B. Director 100 MILL PLAIN ROAD, DANBURY, CT
VARTANIAN VARTAN B. Secretary 100 MILL PLAIN ROAD, DANBURY, CT
SIHWEIL, ISA S. GVP 100 MILL PLAIN ROAD, DANBURY, CT

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1995-02-17 MORGANTI NATIONAL, INC. -
CHANGE OF PRINCIPAL ADDRESS 1993-05-04 100 MILL PLAIN ROAD, DANBURY, CT 06811 -
CHANGE OF MAILING ADDRESS 1993-05-04 100 MILL PLAIN ROAD, DANBURY, CT 06811 -

Documents

Name Date
ANNUAL REPORT 1996-02-19
ANNUAL REPORT 1995-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State