Search icon

MONSTER MOVING INC. - Florida Company Profile

Company Details

Entity Name: MONSTER MOVING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONSTER MOVING 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: 22 Apr 2008 (17 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: P08000040577
FEI/EIN Number 262462842

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

Address: 660 SW Bryant Ave., Stuart, FL, 34994, US
Mail Address: 660 SW Bryant Ave., Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aloneftis Justin A President 660 SW Bryant Ave., Stuart, FL, 34994
ALONEFTIS JUSTIN A Agent 660 SW Bryant Ave., Stuart, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 660 SW Bryant Ave., Suite 6, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2018-04-29 660 SW Bryant Ave., Suite 6, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 660 SW Bryant Ave., Suite 6, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2016-04-29 ALONEFTIS, JUSTIN A -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
Off/Dir Resignation 2016-05-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-17
Off/Dir Resignation 2013-11-25
ANNUAL REPORT 2013-04-15
Off/Dir Resignation 2013-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State