Entity Name: | MORNINGSTAR GIFTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MORNINGSTAR GIFTS, 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: | 04 Jun 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P96000047285 |
FEI/EIN Number |
593402308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 INTERNATION DR., SUITE 108, ORLANDO, FL, 32819, US |
Mail Address: | 5000 DOWN POINT LANE, WINDERMERE, FL, 34786, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN SCOTT D | Manager | 5000 DOWN POINT LANE, WINDERMERE, FL, 34786 |
ALLEN SCOTT D | Agent | 1759 W. BROADWAY, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-23 | ALLEN, SCOTT D | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-16 | 8000 INTERNATION DR., SUITE 108, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2003-01-16 | 8000 INTERNATION DR., SUITE 108, ORLANDO, FL 32819 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001410167 | TERMINATED | 2011-CA-010897-O(37) | ORANGE COUNTY COURTHOUSE | 2012-05-21 | 2018-09-26 | $98,639.59 | SUNTRUST BANK, 1001 SEMMES AVE., 6TH FLOOR, RICHMOND, VA 23224 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-01-10 |
ANNUAL REPORT | 2005-04-12 |
ANNUAL REPORT | 2004-03-31 |
ANNUAL REPORT | 2003-01-16 |
ANNUAL REPORT | 2002-04-09 |
ANNUAL REPORT | 2001-01-22 |
ANNUAL REPORT | 2000-01-12 |
ANNUAL REPORT | 1999-03-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State