Search icon

MONROE ENGINEERING, INC.

Company Details

Entity Name: MONROE ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jul 2017 (8 years ago)
Document Number: P17000063551
FEI/EIN Number 82-2304509
Address: 3080 BRANDYWINE LANE, MELBOURNE, FL 32904
Mail Address: P.O. BOX 121094, WEST MELBOURNE, FL 32912
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MONROE, STEVEN W Agent 3080 BRANDYWINE LANE, MELBOURNE, FL 32904

President

Name Role Address
MONROE, STEVEN W President 3080 BRANDYWINE LANE, MELBOURNE, FL 32904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-05 3080 BRANDYWINE LANE, MELBOURNE, FL 32904 No data

Court Cases

Title Case Number Docket Date Status
BAXLEY MANOR, LLC VS HOUSING AUTHORITY OF BREVARD COUNTY, MICHAEL L. BEAN, MONROE ENGINEERING, INC., AND STEVEN MONROE 5D2019-3448 2019-11-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CA-023979

Parties

Name BAXLEY MANOR LLC
Role Appellant
Status Active
Representations ALEXANDER L. BROCKMEYER
Name STEVEN MONROE
Role Appellee
Status Active
Name MONROE ENGINEERING, INC.
Role Appellee
Status Active
Name MICHAEL L. BEAN
Role Appellee
Status Active
Name Housing Authority of Brevard County
Role Appellee
Status Active
Representations Scott David Widerman, SCOTT LEO KNOX, Walter Nathan Meloon
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-01-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND CLARIFICATION
Docket Date 2020-12-28
Type Response
Subtype Response
Description RESPONSE ~ TO M/REHEARING & CLARIFICATION
On Behalf Of Housing Authority of Brevard County
Docket Date 2020-12-04
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2020-04-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Housing Authority of Brevard County
Docket Date 2020-04-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ AA MAY FILE REQ FOR RECONSIDERATION W/IN 10 DYS
Docket Date 2020-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BAXLEY MANOR, LLC
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 4/3
Docket Date 2020-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BAXLEY MANOR, LLC
Docket Date 2020-02-04
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ AMENDED
On Behalf Of Housing Authority of Brevard County
Docket Date 2020-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Housing Authority of Brevard County
Docket Date 2020-02-03
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ SEE AMENDED REQUEST
On Behalf Of Housing Authority of Brevard County
Docket Date 2020-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BAXLEY MANOR, LLC
Docket Date 2019-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BAXLEY MANOR, LLC
Docket Date 2019-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB AND APX BY 1/6
Docket Date 2019-11-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of BAXLEY MANOR, LLC
Docket Date 2019-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/21/19
On Behalf Of BAXLEY MANOR, LLC
Docket Date 2020-12-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of BAXLEY MANOR, LLC
Docket Date 2020-02-12
Type Order
Subtype Order
Description Miscellaneous Order ~ AE'S 2/4 AMENDED REQUEST IS DENIED

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-05
Domestic Profit 2017-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3179118307 2021-01-21 0455 PPS 3080 Brandywine Ln, Melbourne, FL, 32904-9007
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32904-9007
Project Congressional District FL-08
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13912.32
Forgiveness Paid Date 2021-11-19
5606447408 2020-05-12 0455 PPP 3080 Brandywine Lane, MELBOURNE, FL, 32904-9007
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12539.37
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, BREVARD, FL, 32904-9007
Project Congressional District FL-08
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12565.74
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Feb 2025

Sources: Florida Department of State