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 |
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 |
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 | - | - |
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