Search icon

MONOGRAM MARTINSVILLE DC SPE LOAN FUND, INC. - Florida Company Profile

Company Details

Entity Name: MONOGRAM MARTINSVILLE DC SPE LOAN FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONOGRAM MARTINSVILLE DC SPE LOAN FUND, 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: 07 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000066217
FEI/EIN Number 47-4733794

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

Address: 669 FIRST AVE N, ST PETERSBURG, FL, 33701, US
Mail Address: 530 OAK CT DR #400, ATTN S BUTTERFIELD, MEMPHIS, TN, 38117-3735, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLEDWITZ KARL Chief Executive Officer 530 OAK CT DR #400, MEMPHIS, TN, 381173735
Lang James O Auth 4502 West San Rafael Street, Tampa, FL, 33629
LANG JAMES O Agent 4502 West San Rafael Street, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-02 - -
REGISTERED AGENT NAME CHANGED 2020-11-02 LANG, JAMES O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-10 669 FIRST AVE N, ST PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 4502 West San Rafael Street, Tampa, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-11-02
ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
Domestic Profit 2015-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State