Search icon

LINDA MARIE MONDUL P.A. - Florida Company Profile

Company Details

Entity Name: LINDA MARIE MONDUL P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINDA MARIE MONDUL P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Nov 2016 (8 years ago)
Document Number: P10000015718
FEI/EIN Number 272014038

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

Address: 8332 SE QUAIL RIDGE WAY, HOBE SOUND, FL, 33455
Mail Address: 8332 SE QUAIL RIDGE WAY, HOBE SOUND, FL, 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONDUL LINDA MP.A. President 8332 SE QUAIL RIDGE WAY, HOBE SOUND, FL, 33455
MONDUL LINDA M Agent 8332 SE QUAIL RIDGE WAY, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2016-11-23 LINDA MARIE MONDUL P.A. -
CHANGE OF PRINCIPAL ADDRESS 2016-11-23 8332 SE QUAIL RIDGE WAY, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2016-11-23 8332 SE QUAIL RIDGE WAY, HOBE SOUND, FL 33455 -
REGISTERED AGENT NAME CHANGED 2016-11-23 MONDUL, LINDA M -
REGISTERED AGENT ADDRESS CHANGED 2016-11-23 8332 SE QUAIL RIDGE WAY, HOBE SOUND, FL 33455 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-10
Amendment and Name Change 2016-11-23
ANNUAL REPORT 2016-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State