Search icon

MONA & CHARLES, INC.

Company Details

Entity Name: MONA & CHARLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jun 1988 (37 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: M83604
FEI/EIN Number 65-0054528
Address: 10075 JOG ROAD, SUITE 108, BOYNTON BEACH, FL 33435
Mail Address: 10075 JOG RD, SUITE 108, BOYNTON BEACH, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WOLPE, MONA Agent 10075 JOG ROAD SUITE 10F, BOYNTON BEACH, FL 33435

President

Name Role Address
WOLPE, MONA President 10075 JOG RD SUITE 108, BOYNTON BEACH, FL 33435

Secretary

Name Role Address
FINKBEINER, CHARLES Secretary 10075 JOG RD SUITE 108, BOYNTON BEACH, FL 33435

Treasurer

Name Role Address
FINKBEINER, CHARLES Treasurer 10075 JOG RD SUITE 108, BOYNTON BEACH, FL 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-26 10075 JOG ROAD, SUITE 108, BOYNTON BEACH, FL 33435 No data
CHANGE OF MAILING ADDRESS 1998-02-26 10075 JOG ROAD, SUITE 108, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-26 10075 JOG ROAD SUITE 10F, BOYNTON BEACH, FL 33435 No data
REINSTATEMENT 1994-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REGISTERED AGENT NAME CHANGED 1989-07-12 WOLPE, MONA No data

Court Cases

Title Case Number Docket Date Status
WILNER RENAUD, VS MONA CHARLES, 3D2022-1481 2022-08-26 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-10698 SP

Parties

Name WILNER RENAUD
Role Appellant
Status Active
Name MONA & CHARLES, INC.
Role Appellee
Status Active
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-04
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 23, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-10-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-08-26
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of MONA CHARLES
Docket Date 2022-08-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MONA CHARLES
Docket Date 2022-11-23
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.

Documents

Name Date
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-04-01
ANNUAL REPORT 1995-01-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State