Search icon

MONEYCORP INC. - Florida Company Profile

Company Details

Entity Name: MONEYCORP 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: 11 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2014 (11 years ago)
Document Number: F06000000210
FEI/EIN Number 203712429

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

Address: 1 Park Row, Suite 403, Providence, RI, 02903, US
Mail Address: 1 Park Row, Suite 403, Providence, RI, 02903, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Green Peter Director 1 Park Row, Providence, RI, 02903
Tarashev Velizar Director 1 Park Row, Providence, RI, 02903
Brice Richard Director 1 Park Row, Providence, RI, 02903
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1 Park Row, Suite 403, Providence, RI 02903 -
CHANGE OF MAILING ADDRESS 2024-04-03 1 Park Row, Suite 403, Providence, RI 02903 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2019-01-02 CORPORATION SERVICE COMPANY -
AMENDMENT 2014-03-27 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
AMENDMENT 2012-11-13 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
AMENDMENT 2012-07-30 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
AMENDMENT 2012-05-29 - AFFIDAVIT FILED CHANGING OFFICERS/D IRECTORS
REINSTATEMENT 2009-03-24 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000451073 TERMINATED 1000000275182 LEON 2012-04-24 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-09
AMENDED ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-15
Reg. Agent Change 2019-01-02
ANNUAL REPORT 2018-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State