Detail by Officer/Registered Agent Name
Florida Profit Corporation
MONARCH CONCRETE, INC.
Filing Information
G83872
59-2396404
02/08/1984
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
10/11/1991
NONE
Principal Address
Changed: 05/05/1987
9824 N.W. 117TH WAY
S. RIVER DRIVE
MEDLEY, FL 33178
S. RIVER DRIVE
MEDLEY, FL 33178
Changed: 05/05/1987
Mailing Address
Changed: 05/05/1987
9824 N.W. 117TH WAY
S. RIVER DRIVE
MEDLEY, FL 33178
S. RIVER DRIVE
MEDLEY, FL 33178
Changed: 05/05/1987
Registered Agent Name & Address
BENITEZ, REGLA J.
Name Changed: 06/20/1989
Address Changed: 06/20/1989
14031 S.W. 39 ST.
MIAMI, FL 33175
MIAMI, FL 33175
Name Changed: 06/20/1989
Address Changed: 06/20/1989
Officer/Director Detail
Name & Address
Title PD
BENITEZ,JOSE A.
Title TD
GONZALEZ,AVELINO
Title SD
BENITEZ,TERESA
Title PD
BENITEZ,JOSE A.
9892 S.W.1ST TERRACE
MIAMI, FL
MIAMI, FL
Title TD
GONZALEZ,AVELINO
2759 S.W.34TH AVENUE
MIAMI, FL
MIAMI, FL
Title SD
BENITEZ,TERESA
2042 S.W.61ST AVENUE
MIAMI, FL
MIAMI, FL
Annual Reports
Report Year | Filed Date |
1988 | 03/29/1988 |
1989 | 03/16/1989 |
1990 | 03/05/1990 |
Document Images
No images are available for this filing. |