Search icon

MONCEAU INVESTMENT INC. - Florida Company Profile

Company Details

Entity Name: MONCEAU INVESTMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONCEAU INVESTMENT 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: 24 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000122323
FEI/EIN Number 510520525

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

Address: 1125 REDWOOD STREET, HOLLYWOOD, FL, 33019
Mail Address: 1125 REDWOOD STREET, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALZON ROBERT Director 1125 REDWOOD STREET, HOLLYWOOD, FL, 33019
ALZON ROBERT President 1125 REDWOOD STREET, HOLLYWOOD, FL, 33019
ALZON ROBERT Secretary 1125 REDWOOD STREET, HOLLYWOOD, FL, 33019
HEEREN SUSAN Director 1125 REDWOOD STREET, HOLLYWOOD, FL, 33019
HEEREN SUSAN Vice President 1125 REDWOOD STREET, HOLLYWOOD, FL, 33019
HEEREN SUSAN Treasurer 1125 REDWOOD STREET, HOLLYWOOD, FL, 33019
ALZON ROBERT Agent 1125 REDWOOD STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-28 1125 REDWOOD STREET, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2005-03-28 1125 REDWOOD STREET, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-28 1125 REDWOOD STREET, HOLLYWOOD, FL 33019 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000858925 LAPSED 09-006167 CACE 11 CIR. CT. BROWARD CTY. FL 2010-03-23 2015-08-20 $487,657.22 OCEAN BANK, 780 NW 42 AVENUE, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-27
Amendment 2005-08-19
ANNUAL REPORT 2005-03-28
Domestic Profit 2004-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State