Search icon

MONSTER ELECTRIC, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MONSTER ELECTRIC, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONSTER ELECTRIC, INCORPORATED 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: 15 Nov 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000155617
FEI/EIN Number 201876976

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

Address: #803 FRANCONVILLE CT., KISSIMMEE, FL, 34759
Mail Address: #803 FRANCONVILLE CT., KISSIMMEE, FL, 34759
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLOWAY JEFF L Agent #803 FRANCONVILLE CT., KISSIMMEE, FL., FL, 34759
GALLOWAY JEFFERY L President #803 FRANCONVILLE CT., KISSIMEE, FL, 34759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-01 #803 FRANCONVILLE CT., KISSIMMEE, FL., FL 34759 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-01 #803 FRANCONVILLE CT., KISSIMMEE, FL 34759 -
CHANGE OF MAILING ADDRESS 2007-02-01 #803 FRANCONVILLE CT., KISSIMMEE, FL 34759 -
REGISTERED AGENT NAME CHANGED 2007-02-01 GALLOWAY, JEFF L -
CANCEL ADM DISS/REV 2007-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-02-03 - -
AMENDMENT 2004-11-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000212713 LAPSED CI 07-CI-6055 CIRCUIT COURT, OSCEOLA COUNTY 2008-06-12 2013-06-30 $23,551.87 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819

Documents

Name Date
REINSTATEMENT 2007-02-01
ANNUAL REPORT 2005-07-06
Amendment 2005-02-03
Amendment 2004-11-24
Domestic Profit 2004-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State