Search icon

MONETARY INVESTMENT COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: MONETARY INVESTMENT COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONETARY INVESTMENT COMPANIES, 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: 22 Dec 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000111689
FEI/EIN Number 593692923

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

Address: 800 W NEW HAMPSHIRE AVE, ORLANDO, FL, 32804
Mail Address: 800 W NEW HAMPSHIRE AVE, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH G. DAVID President 800 W NEW HAMPSHIRE AVE, ORLANDO, FL, 32804
DASZEWSKA G. Vice President 800 W NEW HAMPSHIRE AVE, ORLANDO, FL, 32804
SMITH G. DAVID Agent 800 W NEW HAMPSHIRE AVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-20 800 W NEW HAMPSHIRE AVE, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2011-12-20 800 W NEW HAMPSHIRE AVE, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2011-12-20 SMITH, G. DAVID -
REGISTERED AGENT ADDRESS CHANGED 2011-12-20 800 W NEW HAMPSHIRE AVE, ORLANDO, FL 32804 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000145283 TERMINATED 1000000573454 ORANGE 2014-01-15 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000172543 LAPSED 1000000573455 ORANGE 2014-01-13 2024-02-07 $ 796.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000544180 ACTIVE 1000000469275 ORANGE 2013-02-05 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000467259 LAPSED 1000000469276 ORANGE 2013-02-01 2023-02-20 $ 549.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000281991 ACTIVE 1000000259952 ORANGE 2012-03-30 2032-04-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000267776 LAPSED 1000000259953 ORANGE 2012-03-28 2022-04-11 $ 1,481.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-12-20
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-09-04
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-05-18
ANNUAL REPORT 2004-02-16

Date of last update: 03 May 2025

Sources: Florida Department of State