Search icon

MONACO MUSIC PRODUCTIONS INC. - Florida Company Profile

Company Details

Entity Name: MONACO MUSIC PRODUCTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONACO MUSIC PRODUCTIONS 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: 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: 15 Apr 2011 (14 years ago)
Document Number: P11000036923
FEI/EIN Number 451796550

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

Address: 6483 TERRA ROSA CIRCLE, BOYNTON BEACH, FL, 33472, US
Mail Address: 6483 TERRA ROSA CIRCLE, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONACO ANTHONY J President 6483 TERRA ROSA CIRCLE, BOYNTON BEACH, FL, 33472
MONACO ANTHONY J Secretary 6483 TERRA ROSA CIRCLE, BOYNTON BEACH, FL, 33472
MONACO ANTHONY J Treasurer 6483 TERRA ROSA CIRCLE, BOYNTON BEACH, FL, 33472
MONACO ANTHONY J Agent 6483 TERRA ROSA CIRCLE, BOYNTON BEACH, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000030045 GRANDSTAND PIANO SHELLS ACTIVE 2023-03-06 2028-12-31 - 6483 TERRA ROSA CIRCLE, BOYNTON BEACH, FL, 33472
G14000066305 TURNSTILES ACTIVE 2014-06-25 2029-12-31 - 6483 TERRA ROSA CIR, BOYNTON BEACH, FL, 33472

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State