Search icon

MORNINGSTAR GIFTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ALLEN SCOTT D Manager 5000 DOWN POINT LANE, WINDERMERE, FL, 34786
ALLEN SCOTT D Agent 1759 W. BROADWAY, OVIEDO, FL, 32765

Events

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 -

Debts

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

Documents

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