Search icon

MONDA'S, INC.

Company Details

Entity Name: MONDA'S, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jul 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P93000047761
FEI/EIN Number 65-0421635
Address: 5214 OCEAN BLVD., SARASOTA, FL 34242
Mail Address: 5214 OCEAN BLVD., SARASOTA, FL 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
D'AMBROSIO, EDMUNDA Agent 5214 OCEAN BLVD., SARASOTA, FL 34242

Director

Name Role Address
D'AMBROSIO, EDMUNDA Director 101 OGDEN ST, SARASOTA, FL
RICCIARDI, RICHARD Director 101 OGDEN ST, SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900013939 LAPSED 2005-SC-001763-NC SARASOTA CTY CRT 2005-07-08 2010-08-10 $1579.00 GOODMAN FACTORS, LTD, 3010 LBJ FREEWAY, SUITE 140, DALLAS, TX 75234
J02000367361 LAPSED 01022360040 20021 42945 2002-09-03 2022-09-13 $ 12,970.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN STREET, SARASOTA, FL 342365934
J02000367387 TERMINATED 01022360034 20021 42031 2002-08-30 2007-09-13 $ 6,343.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN STREET, SARASOTA, FL 342365934

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State