Search icon

MORNINGSTAR DEVELOPMENT COMPANY, INC.

Company Details

Entity Name: MORNINGSTAR DEVELOPMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 1998 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000097547
FEI/EIN Number 593555423
Address: 316 EAST BLOOMINGDALE AVENUE, BRANDON, FL, 33511
Mail Address: 316 EAST BLOOMINGDALE AVENUE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ALBAUGH MITCHELL E Agent 314 BLOOMINGDALE AVENUE EAST, BRANDON, FL, 33511

Director

Name Role Address
MCCULLAGH JAMES P Director 11305 LEPRECHAUN DR., RIVERVIEW, FL, 33569
SCOTT L.DAVID Director 942 SYMPHONY ISLES BLVD., APOLLO BEACH, FL, 33572
DIAZ MANUEL A Director 611 PINEDALE CT., BRANDON, FL, 33511

President

Name Role Address
DIAZ MANUEL A President 611 PINEDALE CT., BRANDON, FL, 33511

Secretary

Name Role Address
DRIGGERS BONITA GAIL Secretary 2902 N FRITZKE RD, DOVER, FL, 39527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-19 314 BLOOMINGDALE AVENUE EAST, BRANDON, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-21 316 EAST BLOOMINGDALE AVENUE, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2001-05-21 316 EAST BLOOMINGDALE AVENUE, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-05-10
Domestic Profit 1998-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State