Search icon

MORGAN GRANT CAPITAL CORP. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MORGAN GRANT CAPITAL CORP., NEW YORK 2068649 NEW YORK

Key Officers & Management

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

Events

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. -

Documents

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