Search icon

MORABITO HUFF, INC. - Florida Company Profile

Company Details

Entity Name: MORABITO HUFF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORABITO HUFF, 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: 16 Aug 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P93000058269
FEI/EIN Number 593201012

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

Address: 138 11TH STREET E., TIERRA VERDE, FL, 33715, US
Mail Address: 138 E 11TH ST, TIERRA VERDE, FL, 33715
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUFF SUSAN M Director 138 E 11TH ST, TIERRA VERDE, FL, 33715
HUFF NORMAN H Director 138 E 11TH ST, TIERRA VERDE, FL, 33715
BYRNE JAMES A Agent 540-4TH ST NO., ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-13 138 11TH STREET E., TIERRA VERDE, FL 33715 -
REINSTATEMENT 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-07-06
REINSTATEMENT 2004-10-19
REINSTATEMENT 2003-10-13
ANNUAL REPORT 2002-09-08
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-09-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State