Search icon

PROPERTY MONSTERS INC - Florida Company Profile

Company Details

Entity Name: PROPERTY MONSTERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROPERTY 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: 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: 24 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Sep 2012 (13 years ago)
Document Number: P12000008152
FEI/EIN Number 45-4353986

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

Address: 1601 S.W. 22ND TERRACE, CAPE CORAL, FL, 33991, US
Mail Address: 1601 SW 22ND TER, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ YANET Vice President 1601 SW 22ND TER, CAPE CORAL, FL, 33991
GUTIERREZ RENE President 1601 S.W. 22ND TERRACE, CAPE CORAL, FL, 33991
GUTIERREZ RENE Agent 1601 S.W. 22ND TERRACE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-21 1601 S.W. 22ND TERRACE, CAPE CORAL, FL 33991 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 1601 S.W. 22ND TERRACE, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 1601 S.W. 22ND TERRACE, CAPE CORAL, FL 33991 -
AMENDMENT 2012-09-07 - -
REGISTERED AGENT NAME CHANGED 2012-09-07 GUTIERREZ, RENE -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State