Search icon

SEARCH MONSTERS, INC - Florida Company Profile

Company Details

Entity Name: SEARCH MONSTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEARCH MONSTERS, 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 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000013416
FEI/EIN Number 371594471

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

Address: 5401 SE 125th Lane, Belleview, FL, 34420, US
Mail Address: 5401 SE 125th Lane, Belleview, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMACK MIKE President 5401 SE 125th Lane, Belleview, FL, 34420
MCCORMACK ANNA M Vice President 5401 SE 125th Lane, Belleview, FL, 34420
MCCORMACK MIKE S Agent 5401 SE 125th Lane, Belleview, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-26 5401 SE 125th Lane, Belleview, FL 34420 -
CHANGE OF MAILING ADDRESS 2013-01-26 5401 SE 125th Lane, Belleview, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-26 5401 SE 125th Lane, Belleview, FL 34420 -
REGISTERED AGENT NAME CHANGED 2011-04-20 MCCORMACK, MIKE SII -

Documents

Name Date
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
Domestic Profit 2010-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State