Search icon

MONDER CAPITAL CORP. - Florida Company Profile

Company Details

Entity Name: MONDER CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONDER CAPITAL CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
KOBROSLY MONDHER President 7930 34th Avenue West, BRADENTON, FL, 34209
KOBROSLY MONDHER Secretary 7930 34th Avenue West, BRADENTON, FL, 34209
KOBROSLY MONDHER Treasurer 7930 34th Avenue West, BRADENTON, FL, 34209
KOBROSLY MONDHER Agent 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 - 5353 GULF DR, HOLMES BEACH, FL, 34217
G09000157943 TIME SAVER FOOD & WINE #2 EXPIRED 2009-09-22 2014-12-31 - 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 -
REINSTATEMENT 2012-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1380227203 2020-04-15 0455 PPP 5353 Gulf Drive, BRADENTON BEACH, FL, 34217
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14572
Loan Approval Amount (current) 14572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON BEACH, MANATEE, FL, 34217-0001
Project Congressional District FL-16
Number of Employees 2
NAICS code 445310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14747.27
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State