Search icon

MORNINGSTAR INSURANCE CORPORATION

Company Details

Entity Name: MORNINGSTAR INSURANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P96000027088
FEI/EIN Number 592209148
Address: 2414 CESERY BLVD., JACKSONVILLE, FL, 32211
Mail Address: 2414 CESERY BLVD., JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
COLADO RICHARD D President 2414 CESERY BOULEVARD, JACKSONVILLE, FL, 32211

Secretary

Name Role Address
COLADO RICHARD D Secretary 2414 CESERY BOULEVARD, JACKSONVILLE, FL, 32211

Treasurer

Name Role Address
COLADO RICHARD D Treasurer 2414 CESERY BOULEVARD, JACKSONVILLE, FL, 32211

Director

Name Role Address
COLADO RICHARD D Director 2414 CESERY BOULEVARD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-15 2414 CESERY BLVD., JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2007-05-15 2414 CESERY BLVD., JACKSONVILLE, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2005-11-14 SPIEGEL & UTRERA, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2005-11-14 1840 SOUTHWEST 22ND STREET, 4TH FLOOR, MIAMI, FL 33145 No data
NAME CHANGE AMENDMENT 1999-06-15 MORNINGSTAR INSURANCE CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-02-20
Reg. Agent Change 2005-11-14
Reg. Agent Resignation 2005-10-18
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State