Search icon

MONITRONICS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MONITRONICS INTERNATIONAL, 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: 05 Oct 1994 (30 years ago)
Date of dissolution: 15 Oct 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: F94000005188
FEI/EIN Number 742719343

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

Address: 1990 Wittington Place, Farmers Branch, TX, 75234, US
Mail Address: ATTN: CORPORATE FILING:, PO BOX 814530, DALLAS, TX, 75381-4530, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Gardner Jeffery President 1990 Wittington Place, Farmers Branch, TX, 75234
Graffam Fred Exec 1990 Wittington Place, Farmers Branch, TX, 75234
Verret David Chie 1990 Wittington Place, Farmers Branch, TX, 75234
Gardner Jeffery Chairman 5251 DTC Parkway, Greenwood Village, CO, 80111
Niles William Exec 5251 DTC Parkway, Greenwood Village, CO, 80111
Chancellor Jason Chie 1990 Wittington Place, Farmers Branch, TX, 75234

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000092211 MONI ACTIVE 2016-08-24 2026-12-31 - PO BOX 814530, DALLAS, TX, 75381

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2019-10-15 REGISTERED AGENT REVOKED -
WITHDRAWAL 2019-10-15 - -
CHANGE OF MAILING ADDRESS 2019-10-15 1990 Wittington Place, Farmers Branch, TX 75234 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 1990 Wittington Place, Farmers Branch, TX 75234 -
CANCEL ADM DISS/REV 2004-10-21 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1995-07-28 MONITRONICS INTERNATIONAL, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000597848 TERMINATED 1000000611809 LEON 2014-04-21 2034-05-09 $ 980.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001460642 TERMINATED 1000000529392 LEON 2013-09-11 2033-10-03 $ 8,487.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2019-10-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-25
AMENDED ANNUAL REPORT 2017-11-21
AMENDED ANNUAL REPORT 2017-10-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State