Search icon

MONARCH INDUSTRIES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MONARCH INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 1982 (43 years ago)
Branch of: MONARCH INDUSTRIES, INC., MINNESOTA (Company Number 6407c72c-b0d4-e011-a886-001ec94ffe7f)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 1998 (27 years ago)
Document Number: 854535
FEI/EIN Number 410977546

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

Address: 51 Burmac Road, Winnipeg, Ma, R2J4J3, CA
Mail Address: 51 Burmac Road, Winnipeg, Ma, R2J4J3, CA
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
TETRAULT MICHEL President 51 Burmac Road, Winnipeg, Ma, R2J4J
GEORGE RUSSELL Chief Financial Officer 51 Burmac Road, Winnipeg, Ma, R2J4J
SPENCER JON Manager 51 Burmac Road, Winnipeg, Ma, R2J4J
MCBEAN MICHAEL SENI 51 Burmac Road, Winnipeg, Ma, R2J4J
STONE MICHAEL SENI 51 Burmac Road, Winnipeg, Ma, R2J4J
HATZIPANAYIS CONSTANTINE PART 51 Burmac Road, Winnipeg, Ma, R2J4J
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-02 51 Burmac Road, Winnipeg, Manitoba R2J4J3 CA -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 51 Burmac Road, Winnipeg, Manitoba R2J4J3 CA -
REINSTATEMENT 1998-03-27 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1992-03-26 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-03-26 CT CORPORATION SYSTEM -
REINSTATEMENT 1989-04-20 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1984-02-08 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-05-27
Type:
FollowUp
Address:
705 E MAIN ST, Leesburg, FL, 32748
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-05-11
Type:
FollowUp
Address:
705 EAST MAIN STREET, Leesburg, FL, 32748
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-04-21
Type:
FollowUp
Address:
705 EAST MAIN STREET, Leesburg, FL, 32748
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1975-12-16
Type:
Planned
Address:
705 F MAIN ST, Leesburg, FL, 32748
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-09-16
Type:
Planned
Address:
705 EAST MAIN STREET, Leesburg, FL, 32748
Safety Health:
Safety
Scope:
Complete

Date of last update: 02 May 2025

Sources: Florida Department of State