Entity Name: | MONSTER CONTRACTING & ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MONSTER CONTRACTING & ENGINEERING, 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: | 02 Jun 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P03000060547 |
FEI/EIN Number |
200026327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1913 N.W. 18TH ST., UNIT 2, POMPANO BEACH, FL, 33069 |
Mail Address: | 1913 N.W. 18TH ST., UNIT 2, POMPANO BEACH, FL, 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS CHRISTOPHER R | Director | 677 NW 10TH CT, BOCA RATON, FL, 33486 |
KANZLER LEROY F | Director | 2100 NE 63RD CT, FT. LAUDERDALE, FL, 33308 |
DAVIS CHRISTOPHER R | Agent | 1913 NW 18TH ST., UNIT 2, POMPANO BEACH, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000100887 | MONSTER CONTRACTING AND ENGINEERING | EXPIRED | 2010-11-03 | 2015-12-31 | - | 1913 NW 18TH STREET, UNIT 2, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 1913 NW 18TH ST., UNIT 2, POMPANO BEACH, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-16 | 1913 N.W. 18TH ST., UNIT 2, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2010-04-16 | 1913 N.W. 18TH ST., UNIT 2, POMPANO BEACH, FL 33069 | - |
AMENDMENT | 2003-08-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000782032 | LAPSED | 1000000241350 | BROWARD | 2011-11-18 | 2021-11-30 | $ 6,397.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-30 |
ADDRESS CHANGE | 2010-04-16 |
ANNUAL REPORT | 2009-03-10 |
ANNUAL REPORT | 2008-07-08 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-23 |
ANNUAL REPORT | 2005-08-17 |
ANNUAL REPORT | 2004-04-19 |
Amendment | 2003-08-21 |
Domestic Profit | 2003-06-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State