Search icon

MONSER FLOORING SERVICE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MONSER FLOORING SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONSER FLOORING SERVICE 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: 22 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: P07000009839
FEI/EIN Number 061804475

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13830 Newport Shores Dr, HUDSON, FL, 34669, US
Mail Address: 13830 Newport Shores Dr, HUDSON, FL, 34669, US
ZIP code: 34669
City: Hudson
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONSER BRIAN P President 13830 Newport Shores Dr, HUDSON, FL, 34669
Casas Armando Jr. Manager 13830 Newport Shores Dr, Hudson, FL, 34669
Monser Brian Agent 13830 Newport Shores Dr, HUDSON, FL, 34669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000044821 MONSTER TURF & SPORT CO. ACTIVE 2025-04-01 2030-12-31 - 13830 NEWPORT SHORES DR, HUDSON, FL, 34669
G23000011835 MONSER SPORTS FLOORING COMPANY ACTIVE 2023-01-25 2028-12-31 - 13830 NEWPORT SHORES DR, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 13830 Newport Shores Dr, HUDSON, FL 34669 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 13830 Newport Shores Dr, HUDSON, FL 34669 -
CHANGE OF MAILING ADDRESS 2022-04-30 13830 Newport Shores Dr, HUDSON, FL 34669 -
REGISTERED AGENT NAME CHANGED 2022-04-30 Monser, Brian -
REINSTATEMENT 2021-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000437477 TERMINATED 1000000933211 PASCO 2022-09-07 2032-09-14 $ 1,104.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-29
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-01-26
ANNUAL REPORT 2019-09-19
REINSTATEMENT 2018-11-11
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-08-16
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-08-06

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26954.00
Total Face Value Of Loan:
26954.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$26,954
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,954
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $26,954

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State