Entity Name: | MONSTER SUBS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Mar 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P05000041560 |
FEI/EIN Number | 760784789 |
Address: | 2172 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311 |
Mail Address: | 3020 NE 15 Ave, Oakland Park, FL, 33334, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR NELSON | Agent | 3020 NE 15 Ave, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
BRANN LINDA | Director | 3020 NE 15 Ave, Oakland Park, FL, 33334 |
TAYLOR NELSON | Director | 3020 NE 15 Ave, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
TAYLOR NELSON | President | 3020 NE 15 Ave, Oakland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-10 | TAYLOR, NELSON | No data |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 2172 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33311 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 3020 NE 15 Ave, Oakland Park, FL 33334 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-06 | 2172 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33311 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-01-24 |
ANNUAL REPORT | 2010-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State