Search icon

MORPUR HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: MORPUR HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORPUR HOLDINGS, 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 May 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000040216
FEI/EIN Number 650921136

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

Address: 8725 Placida Rd., Placida, FL, 33946, US
Mail Address: 8725 Placida Rd., Placida, FL, 33946, US
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURVIS JOHN S Director 8725 Placida Rd., Placida, FL, 33946
MOORE GAYLE L Director 8725 Placida Rd., Placida, FL, 33946
MOORE GAYLE Agent 8725 Placida Rd., Placida, FL, 33946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 8725 Placida Rd., #7-405, Placida, FL 33946 -
CHANGE OF MAILING ADDRESS 2019-04-26 8725 Placida Rd., #7-405, Placida, FL 33946 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 8725 Placida Rd., #7-405, Placida, FL 33946 -
REGISTERED AGENT NAME CHANGED 2001-03-16 MOORE, GAYLE -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State