Search icon

MONDER CAPITAL CORP.

Company Details

Entity Name: MONDER CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2012 (13 years ago)
Document Number: P99000099873
FEI/EIN Number 650961760
Address: 5353 GULF DRIVE, HOLMES BEACH, FL, 34217
Mail Address: 5353 GULF DRIVE, HOLMES BEACH, FL, 34217
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
KOBROSLY MONDHER Agent 7930 34th Avenue West, BRADENTON, FL, 34209

President

Name Role Address
KOBROSLY MONDHER President 7930 34th Avenue West, BRADENTON, FL, 34209

Secretary

Name Role Address
KOBROSLY MONDHER Secretary 7930 34th Avenue West, BRADENTON, FL, 34209

Treasurer

Name Role Address
KOBROSLY MONDHER Treasurer 7930 34th Avenue West, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011355 TIME SAVER WINE & SPIRITS ACTIVE 2017-01-31 2027-12-31 No data 5353 GULF DR, HOLMES BEACH, FL, 34217
G09000157943 TIME SAVER FOOD & WINE #2 EXPIRED 2009-09-22 2014-12-31 No data 5353 GULF DR, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-10 7930 34th Avenue West, Unit 101, BRADENTON, FL 34209 No data
REINSTATEMENT 2012-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State