Search icon

MONACO AND SONS, INC. - Florida Company Profile

Company Details

Entity Name: MONACO AND SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONACO AND SONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 Oct 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jan 1990 (35 years ago)
Document Number: K38097
FEI/EIN Number 650080275

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

Address: 21071 ST PETERS DRIVE, FT. MYERS BEACH, FL, 33931, US
Mail Address: 21071 ST PETERS DRIVE, FT. MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONACO, LOUIS F. President 21071 ST PETERS DR, FT. MYERS BEACH, FL
MONACO, LOUIS F. Agent 21071 ST PETERS DR, FT. MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1999-02-25 21071 ST PETERS DR, FT. MYERS BEACH, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-04 21071 ST PETERS DRIVE, FT. MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 1997-02-04 21071 ST PETERS DRIVE, FT. MYERS BEACH, FL 33931 -
NAME CHANGE AMENDMENT 1990-01-03 MONACO AND SONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State