Search icon

ROBERT C. MONK, P.A.

Company Details

Entity Name: ROBERT C. MONK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2005 (20 years ago)
Document Number: P05000033992
FEI/EIN Number 202444444
Address: 742 OLIVA ST., SANIBEL, FL, 33957, US
Mail Address: PO BOX 900, SANIBEL, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MONK ROBERT C Agent 742 OLIVA ST., SANIBEL, FL, 33957

Director

Name Role Address
MONK ROBERT C Director 742 OLIVA ST., SANIBEL, FL, 33957

President

Name Role Address
MONK ROBERT C President 742 OLIVA ST., SANIBEL, FL, 33957

Treasurer

Name Role Address
MONK ROBERT C Treasurer 742 OLIVA ST., SANIBEL, FL, 33957

Secretary

Name Role Address
MONK ROBERT C Secretary 742 OLIVA ST., SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 742 OLIVA ST., SANIBEL, FL 33957 No data
CHANGE OF MAILING ADDRESS 2020-06-30 742 OLIVA ST., SANIBEL, FL 33957 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 742 OLIVA ST., SANIBEL, FL 33957 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000587837 LAPSED 1000000231396 LEE 2011-08-31 2021-09-14 $ 1,939.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000220779 TERMINATED 1000000137741 LEE 2009-08-28 2030-02-16 $ 1,107.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State