Entity Name: | MONARCH ROOFING & CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MONARCH ROOFING & CONSTRUCTION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Apr 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Jun 2020 (5 years ago) |
Document Number: | P05000062912 |
FEI/EIN Number |
260113705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4689 Dixie Hwy, Pompano Beach, FL, 33064, US |
Mail Address: | 4689 Dixie Hwy, Pompano Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUIPIO SAMUEL | Vice President | 2810 SW 14 COURT, DEERFIELD BEACH, FL, 33442 |
Huipio Victor A | President | 2810 SW 14TH CT, DEERFIELD BEACH, FL, 33442 |
HUIPIO Victor A | Agent | 2810 SW 14 COURT, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-23 | 4689 Dixie Hwy, Pompano Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2024-09-23 | 4689 Dixie Hwy, Pompano Beach, FL 33064 | - |
NAME CHANGE AMENDMENT | 2020-06-21 | MONARCH ROOFING & CONSTRUCTION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2015-02-23 | HUIPIO, Victor A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-30 |
Name Change | 2020-06-21 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State