Search icon

MONIKA NAGY, P.A. - Florida Company Profile

Company Details

Entity Name: MONIKA NAGY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONIKA NAGY, 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: 19 Oct 2001 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P01000101502
FEI/EIN Number 300040671

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

Address: 442 Oak Haven Dr., Altamonte, FL, 32701, US
Mail Address: 442 Oak Haven Dr., Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAGY MONIKA Director 442 Oak Haven Dr., Altamonte Springs, FL, 32701
NAGY MONIKA Agent 442 Oak Haven Dr., Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 442 Oak Haven Dr., Altamonte, FL 32701 -
CHANGE OF MAILING ADDRESS 2018-04-30 442 Oak Haven Dr., Altamonte, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 442 Oak Haven Dr., Altamonte Springs, FL 32701 -
CANCEL ADM DISS/REV 2010-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State