Search icon

MONOGRAMS & EMBROIDERY BY O'NEAL, INC. - Florida Company Profile

Company Details

Entity Name: MONOGRAMS & EMBROIDERY BY O'NEAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONOGRAMS & EMBROIDERY BY O'NEAL, 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: 03 May 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000032491
FEI/EIN Number 593186231

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

Address: 4775 LINCOLN AVE, ORLANDO, FL, 32819
Mail Address: 4775 LINCOLN AVE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEAL DEBORAH L Director 4775 LINCOLN AVE., ORLANDO, FL, 32819
O'NEAL DEBORAH L Agent 4775 LINCOLN AVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 4775 LINCOLN AVE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2003-04-07 4775 LINCOLN AVE, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2003-04-07 O'NEAL, DEBORAH L -
REGISTERED AGENT ADDRESS CHANGED 2003-04-07 4775 LINCOLN AVE, ORLANDO, FL 32819 -

Documents

Name Date
Off/Dir Resignation 2004-10-18
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State