Entity Name: | MONSTER BILLBOARDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jan 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P08000002125 |
FEI/EIN Number | 261827636 |
Address: | 517 SOUTH LAKE DESTINY RD., #100, ORLANDO, FL, 32810 |
Mail Address: | 517 SOUTH LAKE DESTINY RD., #100, ORLANDO, FL, 32810 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
BEAUCHAMP CHRIS E | Chief Executive Officer | 517 SOUTH LAKE DESTINY RD, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-30 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | No data |
ARTICLES OF CORRECTION | 2008-01-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-11 | 517 SOUTH LAKE DESTINY RD., #100, ORLANDO, FL 32810 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-11 | 517 SOUTH LAKE DESTINY RD., #100, ORLANDO, FL 32810 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2009-12-03 |
ANNUAL REPORT | 2009-03-06 |
Articles of Correction | 2008-01-11 |
Domestic Profit | 2008-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State