Search icon

MONOGRAMS & MORE, INC. - Florida Company Profile

Company Details

Entity Name: MONOGRAMS & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONOGRAMS & MORE, 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: 13 Mar 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000020079
FEI/EIN Number 593273941

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

Address: 115 TRADER'S ALLEY, LAKELAND, FL, 33801
Mail Address: 115 TRADER'S ALLEY, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIZZARD ROBERT H Director 115 TRADER'S ALLEY, LAKELAND, FL, 33801
JOHNSON SERENA President 1704 INVERNESS DRIVE, LAKELAND, FL
JOHNSON JOHN Vice President 1704 INVERNESS DRIVE, LAKELAND, FL
BARRETT S L Treasurer 744 PARKHILL AVE, LAKELAND, FL, 33801
GRIZZARO ROBERT I Agent 115 TRADES ALLEY, LAKELAND, FL, 33802

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1997-04-25 GRIZZARO, ROBERT IP.A. -
REGISTERED AGENT ADDRESS CHANGED 1997-04-25 115 TRADES ALLEY, LAKELAND, FL 33802 -

Documents

Name Date
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-30
DOCUMENTS PRIOR TO 1997 1995-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State