Search icon

MONCHIQ INC. - Florida Company Profile

Company Details

Entity Name: MONCHIQ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONCHIQ 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: 26 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: P14000055523
FEI/EIN Number APPLIED FOR

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

Address: 909 east sandpiper st, Apopka, FL, 32712, US
Mail Address: 909 east sandpiper st, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO SONIA CMS President 909 east sandpiper st, Apopka, FL, 32712
Collantes Dennis RDr. Comp 909 east sandpiper st, Apopka, FL, 32712
HURTADO SONIA CMS Agent 909 east sandpiper st, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 909 east sandpiper st, Apopka, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 909 east sandpiper st, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2019-03-26 909 east sandpiper st, Apopka, FL 32712 -
REINSTATEMENT 2016-02-04 - -
REGISTERED AGENT NAME CHANGED 2016-02-04 HURTADO, SONIA C, MS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000274316 ACTIVE 1000000951541 SEMINOLE 2023-05-04 2043-06-13 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000703801 TERMINATED 1000000798230 SEMINOLE 2018-09-27 2038-10-24 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-31
REINSTATEMENT 2023-01-23
ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-02-04
Domestic Profit 2014-06-26

Date of last update: 01 May 2025

Sources: Florida Department of State