Search icon

RALPH MONROE, INC. - Florida Company Profile

Company Details

Entity Name: RALPH MONROE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RALPH MONROE, 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: 09 May 1980 (45 years ago)
Date of dissolution: 14 Dec 1982 (42 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Dec 1982 (42 years ago)
Document Number: 669545
FEI/EIN Number 000000000

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

Address: 4021 S RENELLIE, TAMPA, FL, 33611
Mail Address: 4021 S RENELLIE, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROE, RALPH President 4021 S RENELLIE, TAMPA, FL 00000
MONROE, VIRGINIA Director 4021 S RENELLIE, TAMPA, FL 00000
MONROE, VIRGINIA R. Agent 4021 S RENELLIE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Court Cases

Title Case Number Docket Date Status
RALPH MONROE VS STATE OF FLORIDA SC2017-1564 2017-08-23 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D16-4672

Circuit Court for the Second Judicial Circuit, Leon County
372011CF002983AXXXXX

Parties

Name RALPH MONROE, INC.
Role Petitioner
Status Active
Representations Michael R. Ufferman
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Sharon S. Traxler
Name Hon. James C. Hankinson
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-31
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED
Docket Date 2018-08-31
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the responses to this Court's Order to Show Cause dated June 4, 2018, the Court has determined that it should exercise jurisdiction in this case. It is ordered that the Petition for Review is granted, that the First District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration upon application of our decision Andrews v. State, 243 So. 3d 899 (Fla. 2018). No Motion for Rehearing will be entertained by the Court.
Docket Date 2018-06-29
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Petitioner's Reply to the State's "Response to Order to Show Cause"
On Behalf Of RALPH MONROE
View View File
Docket Date 2018-06-15
Type Response
Subtype Response
Description RESPONSE ~ Response to Order to Show Cause
On Behalf Of State of Florida
View View File
Docket Date 2018-06-04
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before June 19, 2018, why this Court should not exercise jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decision Andrews v. State, No. SC17-1034 (Fla. May 17, 2018). Petitioner may file a reply on or before June 29, 2018.
Docket Date 2017-09-19
Type Notice
Subtype Notice
Description NOTICE ~ Notice of Withdrawal of the "Expedited Unopposed Motion to Recall the District Court's Mandate and to Stay the Case/Mandate Pending Resolution in this Court"
On Behalf Of RALPH MONROE
View View File
Docket Date 2017-09-19
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Expedited Unopposed Motion to Recall the District Court's Mandate and to Stay the Case/Mandate Pending Resolution in this Court
On Behalf Of RALPH MONROE
View View File
Docket Date 2017-08-24
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2017-08-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-08-24
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Andrews v. State, Case No. SC17-1034, which is pending in this Court.
Docket Date 2017-08-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of RALPH MONROE
View View File
Docket Date 2017-08-23
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Date of last update: 02 Mar 2025

Sources: Florida Department of State