Search icon

MARY W. MONACO, P.A. - Florida Company Profile

Company Details

Entity Name: MARY W. MONACO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY W. MONACO, P.A. 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 Dec 1996 (28 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000104420
FEI/EIN Number 593416053

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

Address: 6819 OLD BANYAN WAY, NAPLES, FL, 34109, US
Mail Address: 6819 OLD BANYAN WAY, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONACO MARY W. President 6819 OLD BANYAN WAY, NAPLES, FL, 34109
MONACO MARY W. Director 6819 OLD BANYAN WAY, NAPLES, FL, 34109
MONACO MARY W Agent 6819 OLD BANYAN WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-13 6819 OLD BANYAN WAY, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2002-03-13 6819 OLD BANYAN WAY, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-13 6819 OLD BANYAN WAY, NAPLES, FL 34109 -
REINSTATEMENT 2001-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-03-16 MONACO, MARY W -

Documents

Name Date
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-03-13
REINSTATEMENT 2001-05-01
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-04-23
DOCUMENTS PRIOR TO 1997 1996-12-31
Domestic Profit Articles 1996-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State