Search icon

MONSERATE INC. - Florida Company Profile

Company Details

Entity Name: MONSERATE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONSERATE 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: 09 Aug 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000070356
FEI/EIN Number 593602419

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

Address: 18404 TREEHAVEN DR., HUDSON, FL, 34667
Mail Address: P.O. BOX 179, HOMOSASSA SPRINGS, FL, 34447-0179
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILIOURAS NEIDA President 18404 TREEHAVEN DR., HUDSON, FL, 34667
PILIOURAS NEIDA Agent 18404 TREEHAVEN DR, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-30 18404 TREEHAVEN DR., HUDSON, FL 34667 -
REINSTATEMENT 2012-10-30 - -
CHANGE OF MAILING ADDRESS 2012-10-30 18404 TREEHAVEN DR., HUDSON, FL 34667 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-23 18404 TREEHAVEN DR, HUDSON, FL 34667 -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2001-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001779140 TERMINATED 1000000551570 CITRUS 2013-11-12 2033-12-26 $ 1,429.99 STATE OF FLORIDA0068092
J13001788521 TERMINATED 1000000553525 CITRUS 2013-11-12 2033-12-26 $ 59,215.03 STATE OF FLORIDA0085575
J12000233372 TERMINATED 1000000260069 CITRUS 2012-03-21 2032-03-28 $ 2,325.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-11
Reinstatement 2012-10-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-25
REINSTATEMENT 2006-10-11
ANNUAL REPORT 2005-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State