THE MONTICELLO COMPANIES, INC. - Florida Company Profile

Entity Name: | THE MONTICELLO COMPANIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Mar 1908 (117 years ago) |
Date of dissolution: | 30 Jul 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jul 2018 (7 years ago) |
Document Number: | 003860 |
FEI/EIN Number | 590366140 |
Address: | 4495-304 Roosevelt Blvd, JACKSONVILLE, FL, 32210, US |
Mail Address: | 4495-304 Roosevelt Blvd., JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAN HENRY EIII | President | 4495-304 Roosevelt Blvd, JACKSONVILLE, FL, 32210 |
DEAN HENRY EIII | Director | 4495-304 Roosevelt Blvd, JACKSONVILLE, FL, 32210 |
ROBERTS FRANK T | Director | 4495-304 Roosevelt Blvd, JACKSONVILLE, FL, 32210 |
ROBERTS WILLIAM R | Secretary | 4495-304 Roosevelt Blvd, JACKSONVILLE, FL, 32210 |
ROBERTS WILLIAM R | Director | 4495-304 Roosevelt Blvd, JACKSONVILLE, FL, 32210 |
CORBIN N BIII | Treasurer | 4495-304 Roosevelt Blvd, JACKSONVILLE, FL, 32210 |
Corbin Napoleon BJr. | Agent | 4495-304 Roosevelt Blvd, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-07-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | 4495-304 Roosevelt Blvd, Suite 268, JACKSONVILLE, FL 32210 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 4495-304 Roosevelt Blvd, Suite 268, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 4495-304 Roosevelt Blvd, Suite 268, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-09 | Corbin, Napoleon B, Jr. | - |
CORPORATE MERGER | 1996-08-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000010611 |
AMENDMENT | 1991-12-20 | - | - |
NAME CHANGE AMENDMENT | 1991-10-07 | THE MONTICELLO COMPANIES, INC. | - |
AMENDMENT | 1991-02-20 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2018-07-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-04-23 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State