Search icon

MONSTERTECH.COM, CORP. - Florida Company Profile

Company Details

Entity Name: MONSTERTECH.COM, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONSTERTECH.COM, CORP. 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: 12 Sep 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Dec 2003 (21 years ago)
Document Number: P02000099611
FEI/EIN Number 020642899

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

Address: 830 N. JOHN YOUNG PKWY, KISSIMMEE, FL, 34742, US
Mail Address: 830 N. JOHN YOUNG PKWY, KISSIMMEE, FL, 34742, US
ZIP code: 34742
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANO REYNALDO J President 830 N. JOHN YOUNG PKWY, KISSIMMEE, FL, 34742
Sanchez Tania I Vice President 830 N. JOHN YOUNG PKWY, KISSIMMEE, FL, 34742
SANO REYNALDO J Agent 3793 Shetland Drive, Lake Wales, FL, 33898

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 3793 Shetland Drive, Lake Wales, FL 33898 -
CHANGE OF MAILING ADDRESS 2019-04-11 830 N. JOHN YOUNG PKWY, KISSIMMEE, FL 34742 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-02 830 N. JOHN YOUNG PKWY, KISSIMMEE, FL 34742 -
CANCEL ADM DISS/REV 2003-12-17 - -
REGISTERED AGENT NAME CHANGED 2003-12-17 SANO, REYNALDO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000609076 TERMINATED 1000000328043 OSCEOLA 2012-09-04 2032-09-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4083827704 2020-05-01 0455 PPP 830 N JOHN YOUNG PKWY, KISSIMMEE, FL, 33881
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, POLK, FL, 33881-0001
Project Congressional District FL-18
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5063.15
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State