Search icon

MONOGRAM HOMES CORPORATION - Florida Company Profile

Company Details

Entity Name: MONOGRAM HOMES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MONOGRAM HOMES CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 May 1987 (38 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: M51827
FEI/EIN Number 59-2824545

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

Address: 1305 SE 2ND ST, FT. LAUDERDALE, FL 33301
Mail Address: 1305 SE 2ND ST, FT. LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENET, STACI H Agent 2875 NE 191ST STREET, SUITE 500, AVENTURA, FL 33180
SPIEGELMAN, PHILIP J President 1305 SE 2ND ST, FT. LAUDERDALE, FL 33301
SPIEGELMAN, IRENE Secretary 1305 SE 2ND ST., FT. LAUDERDALE, FL 33301
SPIEGELMAN, IRENE Treasurer 1305 SE 2ND ST., FT. LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-15 2875 NE 191ST STREET, SUITE 500, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-15 1305 SE 2ND ST, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 1999-04-15 1305 SE 2ND ST, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 1998-01-16 - -
REGISTERED AGENT NAME CHANGED 1998-01-16 GENET, STACI H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-15
REINSTATEMENT 1998-01-16
ANNUAL REPORT 1996-08-16
ANNUAL REPORT 1995-07-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State