Entity Name: | MONSTER MOTORCYCLES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Jan 2008 (17 years ago) |
Document Number: | P08000007321 |
FEI/EIN Number | 261860475 |
Address: | 2 Enterprise Dr., Suite C, BUNNELL, FL, 32110, US |
Mail Address: | 2 Enterprise Dr, SUITE C, BUNNELL, FL, 32110, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROVENZANO ANTHONY J | Agent | 2 PINE BROOK DRIVE, PALM COAST, FL, 32164 |
Name | Role | Address |
---|---|---|
PROVENZANO ANTHONY J | President | 2 PINE BROOK DRIVE, PALM COAST, FL, 32164 |
Name | Role | Address |
---|---|---|
PROVENZANO ANTHONY J | Treasurer | 2 PINE BROOK DRIVE, PALM COAST, FL, 32164 |
Name | Role | Address |
---|---|---|
PROVENZANO KIM M | Vice President | 2 PINE BROOK DRIVE, PALM COAST, FL, 32164 |
Name | Role | Address |
---|---|---|
PROVENZANO KIM M | Secretary | 2 PINE BROOK DRIVE, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 2 Enterprise Dr., Suite C, BUNNELL, FL 32110 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 2 Enterprise Dr., Suite C, BUNNELL, FL 32110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State