Search icon

MONA'S CREWING AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: MONA'S CREWING AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONA'S CREWING AGENCY, 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: 31 Aug 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000064425
FEI/EIN Number 593263523

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

Address: 38-30 WOODSIDE AVE., LONG ISLAND CITY, NY, 11104, US
Mail Address: 38-30 WOODSIDE AVE., LONG ISLAND CITY, NY, 11104, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELFORT JORDAN President 5 PIN OAK CT, OLD BROOKVILLE, NY
BLANTON EDWIN F Agent 825 THOMASVILLE RD., TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-03 38-30 WOODSIDE AVE., LONG ISLAND CITY, NY 11104 -
CHANGE OF MAILING ADDRESS 1996-07-03 38-30 WOODSIDE AVE., LONG ISLAND CITY, NY 11104 -
REGISTERED AGENT NAME CHANGED 1996-07-03 BLANTON, EDWIN F -
REGISTERED AGENT ADDRESS CHANGED 1996-07-03 825 THOMASVILLE RD., TALLAHASSEE, FL 32303 -

Documents

Name Date
ANNUAL REPORT 1995-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State