Search icon

LA MONICA ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: LA MONICA ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA MONICA ENTERPRISES 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: 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: 18 Apr 2003 (22 years ago)
Document Number: P03000043945
FEI/EIN Number 134251136

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

Address: 323 NORTH 2ND STREET, FLAGLER BEACH, FL, 32136
Mail Address: 3 UNIONTIN COURT, UNIT A, PALM COAST, FL, 32164, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMONICA ALAN Chief Executive Officer 3 UNIONTIN COURT, PALM COAST, FL, 32164
LAMONICA AMY President 9 WILLS PL, PALM COAST, FL, 32164
LAMONICA DANA Vice President 1015 DANDELION DR, CLARKSVILLE, TN, 33704
lamonica michele m trea 3 UNIONTIN COURT, palm coast, FL, 32164
LAMONICA ALAN Agent 3 UNIONTIN COURT, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03148900408 BIG AL'S BAIT & TACKLE ACTIVE 2003-05-28 2029-12-31 - 323 N. 2ND STREET, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-27 323 NORTH 2ND STREET, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 3 UNIONTIN COURT, UNIT A, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2012-07-19 LAMONICA, ALAN -
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 323 NORTH 2ND STREET, FLAGLER BEACH, FL 32136 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000538702 TERMINATED 1000000969198 FLAGLER 2023-10-31 2043-11-08 $ 87,129.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000538710 TERMINATED 1000000969199 FLAGLER 2023-10-31 2043-11-08 $ 1,442.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J07900004741 LAPSED 05-257-CC 7TH JUD CIR CRT FLAGLER CTY 2007-01-12 2012-03-28 $3286.89 DOUG KENNEDY D/B/A BUBBA SHRIMP COMPANY, 175 GARY AVENUE, OAK HILL, FL 32759
J06900014965 LAPSED 05-257-CC 7TH JUD CIR CRT FLAGLER CTY FL 2005-08-03 2011-10-11 $6000.00 DOUG KENNEDY D/B/A BUBBA SHRIMP COMPANY, 175 GARY AVENUE, OAK HILL, FL 32759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State