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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MORPHOGENESIS, INC., NEW YORK | 5204758 | NEW YORK |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHABNAM EIDIZADEH VS ST. JOSEPH'S HEALTH CARE CENTER, INC., ET AL | 2D2015-2946 | 2015-07-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2135397100 | 2020-04-10 | 0455 | PPP | 10500 University Center Drive, Suite 110 0.0, Tampa, FL, 33612-6491 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State