Search icon

MORSTOR, INC. - Florida Company Profile

Company Details

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

MORSTOR, 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: 06 Sep 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P94000066559
FEI/EIN Number 593283654

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

Address: 6335 COCOA LANE, APOLLO BEACH, FL, 33572, US
Mail Address: 517 RIMINI VISTA WAY, SUN CITY CENTER, FL, 33573, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS GARY C Director 517 RIMINI VISTA WAY, SUN CITY CENTER, FL, 33573
MORRIS MARCIA J Director 517 RIMINI VISTA WAY, SUN CITY CENTER, FL, 33573
MORRIS GARY C Agent 517 RIMINI VISTA WAY, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-05-13 6335 COCOA LANE, APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-13 517 RIMINI VISTA WAY, SUN CITY CENTER, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-03 6335 COCOA LANE, APOLLO BEACH, FL 33572 -

Documents

Name Date
ANNUAL REPORT 2009-06-29
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-18
ANNUAL REPORT 2005-08-03
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-06-03
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State