Search icon

MONROE'S PRESTIGE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MONROE'S PRESTIGE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONROE'S PRESTIGE GROUP, 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: 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: 13 Jun 1989 (36 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: K95073
FEI/EIN Number 592966062

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

Address: 362 Rainforest Court, Oldsmar, FL, 34677, US
Mail Address: 362 Rainforest Court, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROE CHARLES HIII Chairman 362 Rainforest Court, Oldsmar, FL, 34677
VALLAR GIORGIO E Agent 362 Rainforest Court, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 362 Rainforest Court, Oldsmar, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 362 Rainforest Court, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2013-04-30 362 Rainforest Court, Oldsmar, FL 34677 -
REGISTERED AGENT NAME CHANGED 2009-05-01 VALLAR, GIORGIO ESQ -
AMENDMENT 1999-09-16 - -
NAME CHANGE AMENDMENT 1999-01-05 MONROE'S PRESTIGE GROUP, INC. -
MERGER 1998-12-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000020951

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000798895 LAPSED 1000000309317 PINELLAS 2012-10-23 2022-10-31 $ 1,790.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000038650 INACTIVE WITH A SECOND NOTICE FILED 04-003355-CI-20 6TH JUD CIR PINELLAS CNTY 2010-02-02 2015-02-09 $97,469.32 STAACK, SIMMS & HERNDANDEZ, P.A., 900 DREW STREET, SUITE 1, CLEARWATER, FL 33755
J09002177672 LAPSED 09-005496-SC-NPC COUNTY COURT PINELLAS COUNTY 2009-09-30 2014-10-15 $1,749.61 JB AERIAL PHOTOGRAPHY, 1130 THOMPSON DRIVE, FLORISSANT, MO 63031
J09002079944 INACTIVE WITH A SECOND NOTICE FILED 08-11173CI-020 PINELLAS COUNTY CIRCUIT COURT 2009-07-10 2014-07-23 $243357.14 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087
J15000070348 INACTIVE WITH A SECOND NOTICE FILED 2009-39416 CA 32 CIRCUIT COURT, MIAMI-DADE CNTY 2009-03-09 2020-01-15 $509,540.96 BANK OF AMERICA, N.A.,, ATTN: JOHN A. MCDONALD, 1 FINANCIAL PLAZA RI1-537-09-02, PROVIDENCE, RI 02903

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-16
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State