Entity Name: | CLIVE N. MORGAN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLIVE N. MORGAN, P.A. 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: | 26 Mar 1993 (32 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: | P93000023667 |
FEI/EIN Number |
593171908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6712 Atlantic Boulevard, JACKSONVILLE, FL, 32211, US |
Mail Address: | 6712 Atlantic Boulevard, JACKSONVILLE, FL, 32211, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLIVE N. MORGAN, P.A. PROFIT SHARING PLAN | 2012 | 593171908 | 2013-09-09 | CLIVE N. MORGAN, P.A. | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593171908 |
Plan administrator’s name | CLIVE N. MORGAN, P.A. |
Plan administrator’s address | 6675 CORPORATE CENTER PARKWAY, SUITE 301, JACKSONVILLE, FL, 32216 |
Administrator’s telephone number | 9047279300 |
Signature of
Role | Plan administrator |
Date | 2013-09-09 |
Name of individual signing | CLIVE N. MORGAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-03-24 |
Business code | 541190 |
Sponsor’s telephone number | 9047279300 |
Plan sponsor’s address | 6675 CORPORATE CENTER PARKWAY, SUITE 301, JACKSONVILLE, FL, 32216 |
Plan administrator’s name and address
Administrator’s EIN | 593171908 |
Plan administrator’s name | CLIVE N. MORGAN, P.A. |
Plan administrator’s address | 6675 CORPORATE CENTER PARKWAY, SUITE 301, JACKSONVILLE, FL, 32216 |
Administrator’s telephone number | 9047279300 |
Signature of
Role | Plan administrator |
Date | 2013-09-09 |
Name of individual signing | CLIVE N. MORGAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CLIVE N MORGAN | President | 6712 Atlantic Boulevard, JACKSONVILLE, FL, 32211 |
CLIVE N MORGAN | Director | 6712 Atlantic Boulevard, JACKSONVILLE, FL, 32211 |
MORGAN CLIVE N | Agent | 6712 Atlantic Boulevard, JACKSONVILLE, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-04-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-12 | MORGAN, CLIVE NRA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-16 | 6712 Atlantic Boulevard, JACKSONVILLE, FL 32211 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 6712 Atlantic Boulevard, JACKSONVILLE, FL 32211 | - |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 6712 Atlantic Boulevard, JACKSONVILLE, FL 32211 | - |
NAME CHANGE AMENDMENT | 1993-12-28 | CLIVE N. MORGAN, P.A. | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-04-12 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-03-28 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State