Search icon

MONOGRAM HOME EQUITY CORPORATION - Florida Company Profile

Company Details

Entity Name: MONOGRAM HOME EQUITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Jun 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P29863
FEI/EIN Number 061297232

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

Mail Address: DEPT 8109, 260 LONG RIDGE RD., STAMFORD, CT, 06927-9621, US
Address: 260 LONG RIDGE ROAD, P.O. BOX 8109, STAMFORD, CT, 06927
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HAJTUN, STEPHEN D. President 1600 SUMMER STREET, STAMFORD, CT
HAJTUN, STEPHEN D. Director 1600 SUMMER STREET, STAMFORD, CT
BELCAMINO, BEVERLY A. Secretary 1600 SUMMER STREET, STAMFORD, CT
C T CORPORATION SYSTEM Agent -
HYDE JEFFREY Vice President 260 LONG RIDGE RD., STAMFORD, CT
GRAHAM, STEVE Vice President 15 CAMPUS DRIVE, SOMERSET, NJ
PALMER, JOHN C. Vice President 15 CAMPUS STREET, SOMERSET, NJ
MEAD, ALEXANDRA Assistant Vice President 15 CAMPUS STREET, SOMERSET, CT

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1996-04-14 260 LONG RIDGE ROAD, P.O. BOX 8109, STAMFORD, CT 06927 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1991-03-25 260 LONG RIDGE ROAD, P.O. BOX 8109, STAMFORD, CT 06927 -

Documents

Name Date
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-14
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State