Search icon

MORGENSTERN, PHIFER & MESSINA, P.A., CERTIFIED PUBLIC ACCOUNTANTS

Company Details

Entity Name: MORGENSTERN, PHIFER & MESSINA, P.A., CERTIFIED PUBLIC ACCOUNTANTS
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Oct 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jan 1997 (28 years ago)
Document Number: S03037
FEI/EIN Number 59-3029972
Address: 202 South Rome Avenue, 150, TAMPA, FL 33606
Mail Address: 202 South Rome Avenue, 150, TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MORGENSTERN, LLOYD J Agent 202 South Rome Avenue, 150, TAMPA, FL 33606

Director

Name Role Address
MORGENSTERN, LLOYD J Director 202 South Rome Avenue, TAMPA, FL 33606

President

Name Role Address
MORGENSTERN, LLOYD J President 202 South Rome Avenue, TAMPA, FL 33606

Secretary

Name Role Address
PHIFER, STEPHEN C Secretary 202 South Rome Avenue #150, TAMPA, FL 33606

Treasurer

Name Role Address
Phifer, Stephen C Treasurer 202 South Rome Avenue #150, TAMPA, FL 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 202 South Rome Avenue, 150, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2024-02-07 202 South Rome Avenue, 150, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 202 South Rome Avenue, 150, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2004-01-06 MORGENSTERN, LLOYD J No data
NAME CHANGE AMENDMENT 1997-01-02 MORGENSTERN, PHIFER & MESSINA, P.A., CERTIFIED PUBLIC ACCOUNTANTS No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State