Search icon

MORSE BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: MORSE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORSE BUILDERS, 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 Dec 1990 (34 years ago)
Date of dissolution: 19 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2012 (13 years ago)
Document Number: S21384
FEI/EIN Number 650232506

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

Address: #4 AQUAMARINE DRIVE, KEY WEST, FL, 33040, US
Mail Address: PO BOX 5889, KEY WEST, FL, 33045, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORSE, ROGER B President 4 AQUAMARINE DR, KEY WEST, FL, 33040
MORSE, ROGER B Secretary 4 AQUAMARINE DR, KEY WEST, FL, 33040
HENDRICK, JAMES T. Agent 317 WHITEHEAD ST., KEY WEST, FL, 33040
MORSE MARTHA Vice President 4 AQUAMARINE DR, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 #4 AQUAMARINE DRIVE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2009-03-02 #4 AQUAMARINE DRIVE, KEY WEST, FL 33040 -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Voluntary Dissolution 2012-04-19
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-01-28
REINSTATEMENT 2007-10-12
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State