Search icon

RICHARD J. MONESCALCHI, P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD J. MONESCALCHI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD J. MONESCALCHI, 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: 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: 26 Jul 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2015 (10 years ago)
Document Number: S68998
FEI/EIN Number 650303677

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

Address: 400 Binks Forest Drive, Suite 120, Wellington, FL, 33414, US
Mail Address: 400 Binks Forest Drive, Suite 120, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONESCALCHI RICHARD J President 400 Binks Forest Drive, Wellington, FL, 33414
MONESCALCHI RICHARD J Agent 400 Binks Forest Drive, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 400 Binks Forest Drive, Suite 120, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 400 Binks Forest Drive, Suite 120, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2024-04-08 400 Binks Forest Drive, Suite 120, Wellington, FL 33414 -
REINSTATEMENT 2015-05-06 - -
REGISTERED AGENT NAME CHANGED 2015-05-06 MONESCALCHI, RICHARD J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1994-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-09
REINSTATEMENT 2015-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4552057702 2020-05-01 0455 PPP 10200 FOX TRAIL ROAD S SUITE A2, ROYAL PALM BEACH, FL, 33411
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17133
Loan Approval Amount (current) 17133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROYAL PALM BEACH, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17325.45
Forgiveness Paid Date 2021-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State