Search icon

MORROW INVESTMENT GROUP OF JACKSONVILLE, INC.

Company Details

Entity Name: MORROW INVESTMENT GROUP OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000013097
FEI/EIN Number 593407800
Address: 2545 RED FOX RD, ORANGE PARK, FL, 32073-5644
Mail Address: 2545 RED FOX RD, ORANGE PARK, FL, 32073-5644
Place of Formation: FLORIDA

Agent

Name Role Address
MORROW JEFFERSON W Agent 1301 RIVERPLACE BLVD SUITE 2600, JACKSONVILLE, FL, 32207

Director

Name Role Address
MORROW MATTHEW E Director 10219 SW 41ST AVE, GAINESVILLE, FL, 32607
MORROW JOHN L Director 2202 FOXWOOD DR, ORANGE PARK, FL, 32073
MORROW MARTHA Director 2202 FOXWOOD DR, ORANGE PARK, FL, 32073
MORROW SARA W Director 2549 RED FOX RD, ORANGE PARK, FL, 32207
MORROW SUSAN S Director 1820 SEMINOLE RD, JACKSONVILLE, FL, 32205
MORROW JEFFERSON E Director 1820 SEMINOLE RD, JACKSONVILLE, FL, 32205

President

Name Role Address
MORROW MATTHEW E President 10219 SW 41ST AVE, GAINESVILLE, FL, 32607

Treasurer

Name Role Address
MORROW JOHN L Treasurer 2202 FOXWOOD DR, ORANGE PARK, FL, 32073

Secretary

Name Role Address
MORROW SARA W Secretary 2549 RED FOX RD, ORANGE PARK, FL, 32207

Vice President

Name Role Address
MORROW SUSAN S Vice President 1820 SEMINOLE RD, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-03-13
DOCUMENTS PRIOR TO 1997 1996-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State