Search icon

MORGAN BUILDING CORP.

Company Details

Entity Name: MORGAN BUILDING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jan 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P97000007411
FEI/EIN Number 65-0724147
Address: 10817 SW DARDANELLE DRIVE, PORT SAINT LUCIE, FL 34987
Mail Address: 10817 SW DARDANELLE DRIVE, PORT SAINT LUCIE, FL 34987
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MORGAN, MARK Agent 10817 SW DARDANELLE DR, PORT SAINT LUCIE, FL 34987

President

Name Role Address
MORGAN, MARK S President 10817 SW DARDANELLE DRIVE, PORT SAINT LUCIE, FL 34987

Secretary

Name Role Address
MORGAN, MARK S Secretary 10817 SW DARDANELLE DRIVE, PORT SAINT LUCIE, FL 34987

Treasurer

Name Role Address
MORGAN, MARK S Treasurer 10817 SW DARDANELLE DRIVE, PORT SAINT LUCIE, FL 34987

Director

Name Role Address
MORGAN, MARK S Director 10817 SW DARDANELLE DRIVE, PORT SAINT LUCIE, FL 34987
MORGAN, MARJORIE Director 7783 SE SPICEWOOD CR, HOBE SOUND, FL 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-10 10817 SW DARDANELLE DRIVE, PORT SAINT LUCIE, FL 34987 No data
CHANGE OF MAILING ADDRESS 2004-03-02 10817 SW DARDANELLE DRIVE, PORT SAINT LUCIE, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-02 10817 SW DARDANELLE DR, PORT SAINT LUCIE, FL 34987 No data
REGISTERED AGENT NAME CHANGED 2001-02-26 MORGAN, MARK No data

Documents

Name Date
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-08-15
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-27
Domestic Profit Articles 1997-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State