Search icon

CLIVE N. MORGAN, P.A. - Florida Company Profile

Company Details

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

form 5500

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
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
CLIVE N. MORGAN, P.A. PROFIT SHARING PLAN 2012 593171908 2013-09-09 CLIVE N. MORGAN, P.A. 4
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

Key Officers & Management

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

Events

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. -

Documents

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