Search icon

MONROY AP SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MONROY AP SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONROY AP SERVICES 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: 22 Nov 2013 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: P13000094784
FEI/EIN Number 38-3921941

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

Address: 12140 59th St N, WPB, FL, 33411, US
Mail Address: 12140 59th St N, WPB, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROY-SOTO JOEL P President 12140 59th St N, WPB, FL, 33411
CASTILLO NANCY VP Vice President 12140 59th St N, WPB, FL, 33411
CASTILLO NANCY Agent 12140 59th St N, WPB, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 12140 59th St N, WPB, FL 33411 -
CHANGE OF MAILING ADDRESS 2020-06-15 12140 59th St N, WPB, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 12140 59th St N, WPB, FL 33411 -
REGISTERED AGENT NAME CHANGED 2018-03-28 CASTILLO, NANCY -
NAME CHANGE AMENDMENT 2017-10-02 MONROY AP SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
Name Change 2017-10-02
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8978768400 2021-02-14 0455 PPS 12140 59th St N, West Palm Beach, FL, 33411-8550
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4472
Loan Approval Amount (current) 4472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-8550
Project Congressional District FL-21
Number of Employees 1
NAICS code 238140
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4509
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State