Entity Name: | MONG-THU DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MONG-THU DESIGN, 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: | 14 Aug 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2002 (23 years ago) |
Document Number: | P00000078976 |
FEI/EIN Number |
593664554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 SABAL PALM DRIVE, LONGWOOD, FL, 32779 |
Mail Address: | 151 SABAL PALM DRIVE, LONGWOOD, FL, 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MONG-THU DESIGN, INC., CONNECTICUT | 0849677 | CONNECTICUT |
Name | Role | Address |
---|---|---|
NGUYEN JIMMY H | President | 151 SABAL PALM DRIVE, LONGWOOD, FL, 32779 |
MALEK JADE D | Director | 1898 KILLARNEY DRIVE, WINTER PARK, FL, 32789 |
Nguyen KimOanh | Vice President | 151 SABAL PALM DRIVE, LONGWOOD, FL, 32779 |
NGUYEN JIMMY H | Agent | 151 SABAL PALM DRIVE, LONGWOOD, FL, 32779 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000130229 | MT DESIGN | ACTIVE | 2018-12-10 | 2028-12-31 | - | 151 SABAL PALM DR, LONGWOOD, FL, 32779 |
G12000024375 | MT DESIGN | EXPIRED | 2012-03-09 | 2017-12-31 | - | 151 SABAL PALM DRIVE, LONGWOOD, FL, 32779 |
G08099900259 | MT DESIGN | EXPIRED | 2008-04-08 | 2013-12-31 | - | 1614 COBBLERIDGE COURT, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-02-28 | 151 SABAL PALM DRIVE, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2008-02-28 | 151 SABAL PALM DRIVE, LONGWOOD, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-28 | 151 SABAL PALM DRIVE, LONGWOOD, FL 32779 | - |
REINSTATEMENT | 2002-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000298322 | TERMINATED | 1000000580281 | SEMINOLE | 2014-02-05 | 2024-03-13 | $ 966.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST |
J13001175174 | TERMINATED | 1000000515869 | SEMINOLE | 2013-06-10 | 2023-07-10 | $ 1,029.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000842321 | LAPSED | 12-CA-5099-16-G | CIRCUIT COURT OF SEMINOLE CO. | 2012-10-15 | 2017-11-15 | $34,676.47 | SOUND HEATING & AIR CONDITIONING, INC., 5526 184TH STREET E, SUITE A, PAYALLUP, WASHINGTON 98375 |
J11000806229 | LAPSED | 10-391-D4 | LEON | 2011-10-03 | 2016-12-12 | $1,000.00 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FLORIDA 32399-4228 |
J09002131307 | LAPSED | 2009CA00977 | CIR CT 18TH JUD SEMINOLE CIVIL | 2009-08-21 | 2014-09-04 | $42,979.74 | ALAMO ENVIRONMENTAL, INC., ALAMO1, 10843 GULFDALE, SAN ANTONIO, TX 78216 |
J09002078128 | LAPSED | 2009-SC-410-19F-Z | SEMINOLE COUNTY | 2008-11-14 | 2014-07-21 | $6708.45 | AUSSIE ELECTRIC, INC., C/O FOSTER & KLINKBEIL, P.A., P.O. BOX 3108, ORLANDO, FL 32802 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State