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 |
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 |
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 |
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. | - |
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 |
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