Search icon

MONTE VIDEO INC - Florida Company Profile

Company Details

Entity Name: MONTE VIDEO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTE VIDEO 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: 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: 11 Dec 1957 (67 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 1995 (30 years ago)
Document Number: 208192
FEI/EIN Number 596066479

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

Address: 1836 Montgomery Pl, Jacksonville, FL, 32205, US
Mail Address: 1836 Montgomery Pl, Jacksonville, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON MARK W President 1936 Morningside Street, JACKSONVILLE, FL, 32205
ANDERSON SCOTT R Vice President 471 Marmora Avenue, TAMPA, FL, 33603
Anderson Addison Secretary 1836 Montgomery Pl, Jacksonville, FL, 32205
FISHER, TOUSEY, LEAS & BALL, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 Sodl & Ingram PLLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 1617 San Marco Blvd, Jacksonville, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 1836 Montgomery Pl, Jacksonville, FL 32205 -
CHANGE OF MAILING ADDRESS 2024-01-29 1836 Montgomery Pl, Jacksonville, FL 32205 -
AMENDMENT 1995-06-08 - -
REINSTATEMENT 1995-03-03 - -
DISSOLVED BY PROCLAMATION 1964-08-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State