Entity Name: | MON FILLES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 29 Jun 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F07000003322 |
FEI/EIN Number |
431881113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 258 S HIGHWAY 79, OFFICE, PANAMA CITY BEACH, FL, 32413, US |
Mail Address: | 258 S HIGHWAY 79, OFFICE, PANAMA CITY BEACH, FL, 32413, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
CARR C.L. J | President | 101 STATE Dr., Suite E, HOLLISTER, MO, 65672 |
EMERALD BAY APARTMENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 258 S HIGHWAY 79, OFFICE, PANAMA CITY BEACH, FL 32413 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-14 | 258 S HIGHWAY 79, OFFICE, PANAMA CITY BEACH, FL 32413 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-14 | EMERALD BAY APARTMENTS | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-14 | 258 SOUTH HWY 79, OFFICE, PANAMA CITY BEACH, FL 32413 | - |
REINSTATEMENT | 2010-10-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-14 |
REINSTATEMENT | 2010-10-13 |
ANNUAL REPORT | 2009-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State