Search icon

MONSE TILE & FLOORING, INC - Florida Company Profile

Company Details

Entity Name: MONSE TILE & FLOORING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONSE TILE & FLOORING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000019319
FEI/EIN Number 208430135

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

Address: 434 WEST OAKRIDGE RD., APT 201, ORLANDO, FL, 32809
Mail Address: 1080 S. HOAGLAND BLVD., LOT 186, KISSIMMEE, FL, 34741
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES JOSE A President 1080 S. HOAGLAND BLVD LOT 186, KISSIMMEE, FL, 34741
HERNANDES ANTONIO O Vice President 1080 S. HOAGLAND BLVD LOT 138, KISSIMMEE, FL, 34741
LOPEZ JOSE C Director 1080 S. HOAGLAND BLVD LOT 186, KISSIMMEE, FL, 34741
FLORES JOSE A Agent 1080 S. HOAGLAND BLVD LOT 186, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-18 434 WEST OAKRIDGE RD., APT 201, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2009-08-18 434 WEST OAKRIDGE RD., APT 201, ORLANDO, FL 32809 -
AMENDMENT 2009-08-18 - -
AMENDMENT 2008-12-15 - -
AMENDMENT 2008-07-14 - -
REGISTERED AGENT NAME CHANGED 2008-04-07 FLORES, JOSE A -
AMENDMENT 2007-06-07 - -
AMENDMENT 2007-02-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001039828 TERMINATED 1000000414489 OSCEOLA 2012-12-04 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-04-15
Amendment 2009-08-18
ANNUAL REPORT 2009-03-02
Amendment 2008-12-15
Amendment 2008-07-14
ANNUAL REPORT 2008-04-07
Amendment 2007-06-07
Amendment 2007-02-21
Domestic Profit 2007-02-12

Date of last update: 03 May 2025

Sources: Florida Department of State