Search icon

JG MONARCAS SERVICES INC - Florida Company Profile

Company Details

Entity Name: JG MONARCAS SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JG MONARCAS SERVICES 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: 31 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000097853
FEI/EIN Number 260830949

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

Address: 2710 Monticello Way, Kissimmee, FL, 34741, US
Mail Address: 2710 Monticello Way, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRALDO MIRIAM President 2972 Conner Lane, Kissimmee, FL, 34741
ROSAS JAVIER Vice President 1080 S HOAGLAND BLVD LOT 120, KISSIMMEE, FL, 34741
GIRALDO MIRIAM Agent 2972 Conner Lane, Kissimmee, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 2710 Monticello Way, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2018-04-30 2710 Monticello Way, Kissimmee, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 2972 Conner Lane, Kissimmee, FL 34741 -
CANCEL ADM DISS/REV 2009-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State