Search icon

MONATH BUILDERS, INC

Company Details

Entity Name: MONATH BUILDERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Sep 2014 (10 years ago)
Document Number: P06000070170
FEI/EIN Number 204910287
Address: 26529 Old Bellamy Road, High Springs, FL, 32643, US
Mail Address: 26529 Old Bellamy Road, High Springs, FL, 32643, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
MONATH WILLIAM Agent 26529 Old Bellamy Road, High Springs, FL, 32643

President

Name Role Address
MONATH WILLIAM President 26529 Old Bellamy Road, High Springs, FL, 32643

Secretary

Name Role Address
MONATH WILLIAM Secretary 26529 Old Bellamy Road, High Springs, FL, 32643

Director

Name Role Address
Monath Jennifer L Director 26529 Old Bellamy Road, High Springs, FL, 32643

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000002643 TILE PRO CONTRACTING EXPIRED 2014-01-08 2019-12-31 No data 4130 S ROOSEVELT PT, HOMOSASSA, FL, 34448

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 26529 Old Bellamy Road, High Springs, FL 32643 No data
CHANGE OF MAILING ADDRESS 2022-02-02 26529 Old Bellamy Road, High Springs, FL 32643 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 26529 Old Bellamy Road, High Springs, FL 32643 No data
NAME CHANGE AMENDMENT 2014-09-30 MONATH BUILDERS, INC No data
AMENDMENT 2007-09-19 No data No data
AMENDMENT 2006-07-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State