Search icon

MONSTER VAPIN INC. - Florida Company Profile

Company Details

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

MONSTER VAPIN 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: 03 Apr 2013 (12 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: P13000030452
FEI/EIN Number 46-2665895

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

Address: 12875 s cleveland ave, #4, ft.myers, FL, 33907, US
Mail Address: 12875 s cleveland ave, #4, ft.myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINS michele owne 1506 NE 37th St, Cape Coral, FL, 33909
Mendiola Alijandro s owne 12875 s cleveland ave, ft.myers, FL, 33907
ADKINS MICHELE Agent 12875 s cleveland ave, ft.myers, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-09-22 12875 s cleveland ave, #4, 4, ft.myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2015-09-22 ADKINS, MICHELE -
REGISTERED AGENT ADDRESS CHANGED 2015-09-22 12875 s cleveland ave, #4, 4, ft.myers, FL 33907 -
REINSTATEMENT 2015-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-22 12875 s cleveland ave, #4, 4, ft.myers, FL 33907 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000063214 TERMINATED 1000000771274 LEE 2018-02-05 2038-02-14 $ 1,409.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000175929 TERMINATED 1000000738055 LEE 2017-03-20 2037-03-30 $ 1,503.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-10-27
REINSTATEMENT 2015-09-22
Domestic Profit 2013-04-03

Date of last update: 01 May 2025

Sources: Florida Department of State