Search icon

MONROE/INSURANCE MANAGEMENT SERVICES, INC.

Company Details

Entity Name: MONROE/INSURANCE MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Aug 1990 (34 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L93868
FEI/EIN Number 59-3035101
Address: 3812 N.E. 17th St. Circle, OCALA,, FL 34470
Mail Address: 3812 N.E. 17th St. Circle, OCALA, FL 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MONROE, MICHAEL L. Agent 3812 N.E. 17th St. Circle, OCALA, FL 34470

Director

Name Role Address
MONROE, TONYA DENISE Director 3812 N.E. 17th St. Circle, OCALA,, FL 34470
MONROE, MICHAEL L. Director 3812 N.E. 17th St. Circle, OCALA, FL 34470

President

Name Role Address
MONROE, MICHAEL L. President 3812 N.E. 17th St. Circle, OCALA, FL 34470

Treasurer

Name Role Address
MONROE, MICHAEL L. Treasurer 3812 N.E. 17th St. Circle, OCALA, FL 34470

Vice President

Name Role Address
MONROE, TONYA DENISE Vice President 3812 N.E. 17th St. Circle, OCALA,, FL 34470

Secretary

Name Role Address
MONROE, TONYA DENISE Secretary 3812 N.E. 17th St. Circle, OCALA,, FL 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 3812 N.E. 17th St. Circle, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2014-04-23 3812 N.E. 17th St. Circle, OCALA,, FL 34470 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 3812 N.E. 17th St. Circle, OCALA,, FL 34470 No data
REINSTATEMENT 2004-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 1994-08-11 MONROE/INSURANCE MANAGEMENT SERVICES, INC. No data
REINSTATEMENT 1993-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
REINSTATEMENT 1992-07-24 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State