Entity Name: | MORGAN GRANT CAPITAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MORGAN GRANT CAPITAL CORP. 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: | 16 May 1991 (34 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | S52864 |
FEI/EIN Number |
593076235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 71 CLINTON RD STE 200, GARDEN CITY, NY, 11530-4767, US |
Mail Address: | 71 CLINTON RD STE 200, GARDEN CITY, NY, 11530-4767, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MORGAN GRANT CAPITAL CORP., NEW YORK | 2068649 | NEW YORK |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
MARCUS MICHAEL R | Secretary | 71 CLINTON RD STE 200, GARDEN CITY, NY, 115304767 |
MARCUS MICHAEL R | Treasurer | 71 CLINTON RD STE 200, GARDEN CITY, NY, 115304767 |
ZELIN HOWARD C | President | 71 CLINTON RD STE 200, GARDEN CITY, NY, 115304767 |
ZELIN HOWARD C | Director | 71 CLINTON RD STE 200, GARDEN CITY, NY, 115304767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-06-01 | 71 CLINTON RD STE 200, GARDEN CITY, NY 11530-4767 | - |
CHANGE OF MAILING ADDRESS | 1998-06-01 | 71 CLINTON RD STE 200, GARDEN CITY, NY 11530-4767 | - |
NAME CHANGE AMENDMENT | 1998-02-27 | MORGAN GRANT CAPITAL CORP. | - |
NAME CHANGE AMENDMENT | 1996-09-17 | WORTHINGTON CAPITAL GROUP, INC. | - |
NAME CHANGE AMENDMENT | 1996-06-21 | WORTHINGTON CAPITAL CORP. | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2000-06-12 |
ANNUAL REPORT | 1998-06-01 |
Name Change | 1998-02-27 |
OFF/DIR RESIGNATION | 1997-08-29 |
ANNUAL REPORT | 1997-05-09 |
ANNUAL REPORT | 1996-04-09 |
ANNUAL REPORT | 1995-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State