Entity Name: | MONSTER WORLDWIDE, 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: | 13 Dec 1996 (28 years ago) |
Date of dissolution: | 24 Jan 2025 (2 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Jan 2025 (2 months ago) |
Document Number: | F96000006530 |
FEI/EIN Number |
133906555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3625 Cumberland Boulevard, Suite 600, Atlanta, GA, 30339, US |
Mail Address: | 150 Presidential Way, Woburn, MA, 01801, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Gutz Scott | President | 3625 Cumberland Boulevard, Atlanta, GA, 30339 |
Kornrich Evan | Secretary | 3625 Cumberland Boulevard, Atlanta, GA, 30339 |
Suhajda Michael | Treasurer | 3625 Cumberland Boulevard, Atlanta, GA, 30339 |
Ferguson Jay | Director | 3625 Cumberland Boulevard, Atlanta, GA, 30339 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2025-01-24 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 3625 Cumberland Boulevard, Suite 600, Atlanta, GA 30339 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 3625 Cumberland Boulevard, Suite 600, Atlanta, GA 30339 | - |
MERGER | 2005-05-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000052457 |
NAME CHANGE AMENDMENT | 2003-05-14 | MONSTER WORLDWIDE, INC. | - |
REINSTATEMENT | 2000-10-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-05-18 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State