Search icon

THE OLD MORGAN, INC. - Florida Company Profile

Company Details

Entity Name: THE OLD MORGAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE OLD MORGAN, 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: 30 Jun 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000048859
FEI/EIN Number 650537692

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

Address: 1415 DEAN ST, SUITE 100, FT MYERS, FL, 33901, US
Mail Address: 1415 DEAN ST, SUITE 100, FT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACK KIM President 1415 DEAN ST, FORT MYERS, FL, 33901
DAVIES CHRISTOPHER N. Agent 2375 TAMIAMI TRAIL N., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 1415 DEAN ST, SUITE 100, FT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2005-04-06 1415 DEAN ST, SUITE 100, FT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-20 2375 TAMIAMI TRAIL N., STE 308, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 1997-05-14 DAVIES, CHRISTOPHER N. -

Documents

Name Date
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State