Entity Name: | MONACO INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MONACO INTERNATIONAL, 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: | 27 Feb 2015 (10 years ago) |
Document Number: | P15000019625 |
FEI/EIN Number |
61-1757225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6503 East Broadway Ave, TAMPA, FL, 33619, US |
Mail Address: | 6503 East Broadway Ave, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERDOMO GUSTAVO D | President | 6503 East Broadway Ave, TAMPA, FL, 33619 |
PERDOMO GUSTAVO D | Agent | 6503 East Broadway Ave, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-14 | 6503 East Broadway Ave, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2022-01-14 | 6503 East Broadway Ave, TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-14 | 6503 East Broadway Ave, TAMPA, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-25 | PERDOMO, GUSTAVO D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-09-25 |
ANNUAL REPORT | 2018-04-13 |
AMENDED ANNUAL REPORT | 2017-03-30 |
AMENDED ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State