Entity Name: | MONARCA SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Nov 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2025 (21 days ago) |
Document Number: | P05000148586 |
FEI/EIN Number | 203749035 |
Address: | 4451 PINE RIDGE, NAPLES, FL, 34119, US |
Mail Address: | 4451 PINE RIDGE RD, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLANOS ORLANDO | Agent | 4451 PINE RIDGE RD, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
BOLANOS ORLANDO | President | 4451 PINE RIDGE RD, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-22 | BOLANOS, ORLANDO | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 4451 PINE RIDGE, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 4451 PINE RIDGE, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 4451 PINE RIDGE RD, NAPLES, FL 34119 | No data |
NAME CHANGE AMENDMENT | 2011-10-06 | MONARCA SERVICES INC | No data |
AMENDMENT | 2008-10-20 | No data | No data |
NAME CHANGE AMENDMENT | 2008-02-05 | MONARCA DRYWALL, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000428851 | ACTIVE | 1000000152073 | COLLIER | 2009-11-30 | 2030-03-24 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State