Search icon

MONETARY TASK GROUP, INC.

Branch

Company Details

Entity Name: MONETARY TASK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Jul 2002 (23 years ago)
Branch of: MONETARY TASK GROUP, INC., CONNECTICUT (Company Number 0567625)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F02000003609
FEI/EIN Number 061567375
Address: 153 PACIFIC STREET, BRIDGEPORT, CT, 06604
Mail Address: 153 PACIFIC STREET, BRIDGEPORT, CT, 06604
Place of Formation: CONNECTICUT

Agent

Name Role Address
DE CARLO PETER M Agent 1499 PALMETTO PARK ROAD, SUITE 165, BOCA RATON, FL, 334863319

President

Name Role Address
DWYER PAUL E President 153 PACIFIC STREET, BRIDGEPORT, CT, 06604

Chairman

Name Role Address
DWYER PAUL E Chairman 153 PACIFIC STREET, BRIDGEPORT, CT, 06604

Director

Name Role Address
DWYER PAUL E Director 153 PACIFIC STREET, BRIDGEPORT, CT, 06604

Vice President

Name Role Address
DWYER NYLE Vice President 153 PACIFIC STREET, BRIDGEPORT, CT, 06604

Secretary

Name Role Address
DWYER KAYCE Secretary 153 PACIFIC STREET, BRIDGEPORT, CT, 06604

Treasurer

Name Role Address
DWYER KAYCE Treasurer 153 PACIFIC STREET, BRIDGEPORT, CT, 06604

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-07-18
Foreign Profit 2002-07-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State