Entity Name: | MONARCH BUILDING SERVICES, 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: | 28 Jun 1994 (31 years ago) |
Date of dissolution: | 11 Jun 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Jun 2007 (18 years ago) |
Document Number: | F94000003382 |
FEI/EIN Number |
311389447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P O BOX 719, MARION, OH, 43301-0719, US |
Mail Address: | P O BOX 719, MARION, OH, 43301-0719, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
REYNOLDS CRAIG | President | 969 SOMERLOT HOFFMAN ROAD WEST, MARION, OH, 43302 |
WATERS GARY | Secretary | 1535 LIGHTHOUSE RIDGE, MARION, OH, 43302 |
WATERS GARY | Treasurer | 1535 LIGHTHOUSE RIDGE, MARION, OH, 43302 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-06-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-11 | P O BOX 719, MARION, OH 43301-0719 | - |
CHANGE OF MAILING ADDRESS | 2007-06-11 | P O BOX 719, MARION, OH 43301-0719 | - |
Name | Date |
---|---|
Withdrawal | 2007-06-11 |
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-03-05 |
ANNUAL REPORT | 2004-04-05 |
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-04-29 |
REINSTATEMENT | 2001-02-14 |
ANNUAL REPORT | 1998-08-27 |
ANNUAL REPORT | 1997-05-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306176504 | 0418800 | 2003-01-28 | 182 SW PORT ST. LUCIE BLVD, PORT SAINT LUCIE, FL, 34984 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2003-03-26 |
Abatement Due Date | 2003-04-01 |
Current Penalty | 394.0 |
Initial Penalty | 525.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2003-03-26 |
Abatement Due Date | 2003-04-01 |
Current Penalty | 225.0 |
Initial Penalty | 300.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2003-03-26 |
Abatement Due Date | 2003-04-01 |
Current Penalty | 394.0 |
Initial Penalty | 525.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 H02 II |
Issuance Date | 2003-03-26 |
Abatement Due Date | 2003-04-01 |
Current Penalty | 168.0 |
Initial Penalty | 225.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State