Search icon

DAN MORGAN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DAN MORGAN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAN MORGAN ENTERPRISES, 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: 03 Feb 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000011594
FEI/EIN Number 650893279

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 180 CANAL VIEW BLVD, SUITE 100, ROCHESTER, NY, 14623
Address: 306 BEACH AVE, ROCHESTER, NY, 14612
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN DANIEL J President 306 BEACH AVE, ROCHESTER, NY, 14612
MORGAN CHARLES D Vice President 31 LACONIA PARKWAY, ROCHESTER, NY, 14618
DEUSCHLE BRIAN C Agent 800 S E THIRD AVE, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2003-11-24 - -
REGISTERED AGENT ADDRESS CHANGED 2003-11-24 800 S E THIRD AVE, 400, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2003-11-24 306 BEACH AVE, ROCHESTER, NY 14612 -
REGISTERED AGENT NAME CHANGED 2003-11-24 DEUSCHLE, BRIAN C -
CHANGE OF PRINCIPAL ADDRESS 2003-11-24 306 BEACH AVE, ROCHESTER, NY 14612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1999-03-04 - -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-04-07
REINSTATEMENT 2003-11-24
Amendment 1999-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State