Search icon

MONARCH SPORTS MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: MONARCH SPORTS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONARCH SPORTS MANAGEMENT, 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: 24 Oct 1994 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000077852
FEI/EIN Number 650535053

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

Address: 21218 SAINT ANDREWS, #304, BOCA RATON, FL, 33433
Mail Address: 21218 SAINT ANDREWS, #304, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING CARL President 21218 SAINT ANDREWS, BOCA RATON, FL, 33433
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-10 21218 SAINT ANDREWS, #304, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2003-03-10 21218 SAINT ANDREWS, #304, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 1999-12-27 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1999-12-27 CT CORPORATION SYSTEM -
REINSTATEMENT 1999-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-02-17
REINSTATEMENT 1999-12-27
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-07-22
ANNUAL REPORT 1995-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State