Entity Name: | MONIQUE & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MONIQUE & ASSOCIATES, 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: | 20 Jul 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2016 (8 years ago) |
Document Number: | P00000070382 |
FEI/EIN Number |
593683082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2939 ELYSIUM WAY, CLEARWATER, FL, 33759 |
Mail Address: | 2939 ELYSIUM WAY, CLEARWATER, FL, 33759 |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMBAS MONIQUE M | Director | 2939 ELYSIUM WAY, CLEARWATER, FL, 33759 |
GOLD AARON J | Agent | 704 W. BAY STREET, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-04 | GOLD, AARON J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-14 | 2939 ELYSIUM WAY, CLEARWATER, FL 33759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-13 | 2939 ELYSIUM WAY, CLEARWATER, FL 33759 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-05-18 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-03 |
REINSTATEMENT | 2016-11-04 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State