Search icon

MORPHOGENESIS, INC. - Florida Company Profile

Headquarter

Company Details

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

MORPHOGENESIS, 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: 15 May 1995 (30 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: DOMESTICATED
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: P95000039037
FEI/EIN Number 593359711

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

Address: 10500 University Center Drive, TAMPA, FL, 33612, US
Mail Address: 10500 University Center Drive, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MORPHOGENESIS, INC., NEW YORK 5204758 NEW YORK

Key Officers & Management

Name Role Address
Bianco James Chief Executive Officer 10500 University Center Drive, TAMPA, FL, 33612
Dearborn Dan Chief Financial Officer 10500 University Center Drive, TAMPA, FL, 33612
Patel Kiran C Chairman 10500 University Center Drive, TAMPA, FL, 33612
Ng George Director 10500 University Center Drive, TAMPA, FL, 33612
Lawman Patricia Director 10500 University Center Drive, TAMPA, FL, 33612
Lawman Michael Director 10500 University Center Drive, TAMPA, FL, 33612
Dearborn Dan Agent 10500 University Center Drive, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
DOMESTICATED 2023-04-27 - -
AMENDED AND RESTATEDARTICLES 2022-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 10500 University Center Drive, Suite 100, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2022-04-25 Dearborn, Dan -
AMENDMENT 2022-03-24 - -
AMENDMENT 2021-07-16 - -
AMENDED AND RESTATEDARTICLES 2020-12-15 - -
AMENDED AND RESTATEDARTICLES 2018-04-18 - -
CHANGE OF MAILING ADDRESS 2018-02-28 10500 University Center Drive, Suite 100, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 10500 University Center Drive, Suite 100, TAMPA, FL 33612 -

Court Cases

Title Case Number Docket Date Status
SHABNAM EIDIZADEH VS ST. JOSEPH'S HEALTH CARE CENTER, INC., ET AL 2D2015-2946 2015-07-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-009072

Parties

Name SHABNAM EIDIZADEH
Role Appellant
Status Active
Representations LINDSEY C. KOFOED, ESQ., WOLFGANG FLORIN, ESQ., CHRISTOPHER D. GRAY, ESQ., ROBIN M. OROSZ, ESQ.
Name BAYCARE HEALTH SYSTEM, INC.
Role Appellee
Status Active
Name MORPHOGENESIS, INC.
Role Appellee
Status Active
Name ST. JOSEPH'S HEALTH CARE CTR.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-07-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SHABNAM EIDIZADEH
Docket Date 2015-07-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-07-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2015-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHABNAM EIDIZADEH
Docket Date 2015-07-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK

Documents

Name Date
Domestication 2023-05-02
ANNUAL REPORT 2023-03-20
Amended and Restated Articles 2022-06-24
ANNUAL REPORT 2022-04-25
Amendment 2022-03-24
Amendment 2021-07-16
ANNUAL REPORT 2021-01-29
Amended and Restated Articles 2020-12-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5883608402 2021-02-09 0455 PPS 10500 University Center Dr Ste 110, Tampa, FL, 33612-6419
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294070
Loan Approval Amount (current) 294070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-6419
Project Congressional District FL-15
Number of Employees 16
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 297432.2
Forgiveness Paid Date 2022-04-07
2135397100 2020-04-10 0455 PPP 10500 University Center Drive, Suite 110 0.0, Tampa, FL, 33612-6491
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 404847
Loan Approval Amount (current) 404847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-6491
Project Congressional District FL-15
Number of Employees 21
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 409663.1
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State