Search icon

ABLE MONUMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ABLE MONUMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABLE MONUMENT COMPANY, 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: 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: 04 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000013236
FEI/EIN Number 161654584

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

Address: 2190 GARDEN STREET, TITUSVILLE, FL, 32796, US
Mail Address: 2190 GARDEN STREET, TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKINNER BARNEY L President 2190 GARDEN STREET, TITUSVILLE, FL, 32796
SKINNER BARNEY L Secretary 2190 GARDEN STREET, TITUSVILLE, FL, 32796
SKINNER BARNEY L Treasurer 2190 GARDEN STREET, TITUSVILLE, FL, 32796
SKINNER BARNEY L Director 2190 GARDEN STREET, TITUSVILLE, FL, 32796
SKINNER BARNEY L Agent 2190 GARDEN STREET, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 2190 GARDEN STREET, TITUSVILLE, FL 32796 -
CHANGE OF MAILING ADDRESS 2004-04-30 2190 GARDEN STREET, TITUSVILLE, FL 32796 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 2190 GARDEN STREET, TITUSVILLE, FL 32796 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001805630 TERMINATED 1000000557337 BREVARD 2013-12-02 2033-12-26 $ 3,723.26 STATE OF FLORIDA0005295
J07900004589 TERMINATED 05-2006-SC-67291 CTY CRT BREVARD CTY FL 2007-03-19 2012-03-26 $3847.48 MATTHEWS INTERNATIONAL CORPORATION, P.O. BOX 547, KINGWOOD, WV 26557
J06000218417 TERMINATED 1000000033899 5698 4909 2006-09-18 2026-09-27 $ 2,259.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J06000114319 TERMINATED 1000000026395 5642 8044 2006-05-09 2026-05-24 $ 4,661.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-10
REINSTATEMENT 2010-01-20
ANNUAL REPORT 2008-07-07
REINSTATEMENT 2007-01-23
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State