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 |
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 |
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 | - | - |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State