Search icon

MONICA ANN BORROK, P.A. - Florida Company Profile

Company Details

Entity Name: MONICA ANN BORROK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONICA ANN BORROK, P.A. 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: 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: 01 Sep 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000086562
FEI/EIN Number 593741726

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

Address: 1896 SEVILLE BLVD #1721, NAPLES, FL, 34109
Mail Address: 1896 SEVILLE BLVD #1721, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORROK MONICA A President 1896 SEVILLE BLVD #1721, NAPLES, FL, 34109
BORROK MONICA A Agent 1896 SEVILLE BLVD #1721, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 1896 SEVILLE BLVD #1721, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2007-04-26 1896 SEVILLE BLVD #1721, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 1896 SEVILLE BLVD #1721, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-10
REINSTATEMENT 2007-04-26
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-04-17
Reg. Agent Change 2002-04-08
Domestic Profit 2001-09-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State