Search icon

MONARCH EAST BAY CO.

Company Details

Entity Name: MONARCH EAST BAY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jun 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000044576
FEI/EIN Number 593338583
Address: 16800 SW 96 CT, MIAMI, FL, 33157, US
Mail Address: 18495 S DIXIE HWY, PMB 102, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HUGHEY BONNIE J Agent 16800 SW 96 CT, MIAMI, FL, 33157

Director

Name Role Address
HUGHEY BONNIE J Director 16800 SW 96 CT, MIAMI, FL, 33157

President

Name Role Address
HUGHEY BONNIE J President 16800 SW 96 CT, MIAMI, FL, 33157

Vice President

Name Role Address
HUGHEY BONNIE J Vice President 16800 SW 96 CT, MIAMI, FL, 33157

Secretary

Name Role Address
HUGHEY BONNIE J Secretary 16800 SW 96 CT, MIAMI, FL, 33157

Treasurer

Name Role Address
HUGHEY BONNIE J Treasurer 16800 SW 96 CT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 16800 SW 96 CT, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2001-04-30 16800 SW 96 CT, MIAMI, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2001-04-30 HUGHEY, BONNIE J No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 16800 SW 96 CT, MIAMI, FL 33157 No data

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-03-19
DOCUMENTS PRIOR TO 1997 1995-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State