Search icon

ROBERT C. MORRISON, ENTERPRISES, INC.

Company Details

Entity Name: ROBERT C. MORRISON, ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 1997 (27 years ago)
Document Number: P97000097614
FEI/EIN Number 650814122
Address: 3028 57th St, Sarasota, FL, 34243, US
Mail Address: 3028 57th St, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MORRISON ROBERT C Agent 3028 57th St, Sarasota, FL, 34243

President

Name Role Address
MORRISON ROBERT C President 6023 15TH ST. E., BRADENTON, FL, 34203

Secretary

Name Role Address
Morrison Jerrie L Secretary 6023 15TH ST. EAST, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000005235 HY-TECH MOTORS ACTIVE 2018-01-10 2028-12-31 No data 6027 15TH ST E UNIT C, BRADENTON, FL, 34203
G08060900222 HY- TECH POWER EQUIPMENT EXPIRED 2008-02-29 2013-12-31 No data 6023 15TH ST EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 3028 57th St, Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2023-02-11 3028 57th St, Sarasota, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 3028 57th St, Sarasota, FL 34243 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000599178 LAPSED 2011-CA-006594 12TH CIRCUIT MANATEE CO. FL 2012-03-13 2017-09-17 $422,409.39 BANK OF THE OZARKS, 900 53RD AVENUE EAST, BRADENTON, FLORIDA 34203
J12000126857 TERMINATED 11-CC-9142 9TH JUDICIAL, ORANGE COUNTY 2012-02-06 2017-02-24 $9,723.12 FLORIDA OUTDOOR EQUIPMENT, INC., 269 DARDANELL DRIVE, ORLANDO, FLORIDA 32808

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State