Search icon

MONTOYA RANCH, INC. - Florida Company Profile

Company Details

Entity Name: MONTOYA RANCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTOYA RANCH, 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: 11 May 1973 (52 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 425725
FEI/EIN Number 59-3232706

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

Address: 2066 CR 408, ELBA, AL, 36323, US
Mail Address: 2066 CR 408, ELBA, AL, 36323, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNA PATRICK H Director 2066 CR 408, ELBA, AL, 36323
LUNA PATRICK H President 2066 CR 408, ELBA, AL, 36323
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-23 2066 CR 408, ELBA, AL 36323 -
CHANGE OF MAILING ADDRESS 2018-05-23 2066 CR 408, ELBA, AL 36323 -
REGISTERED AGENT ADDRESS CHANGED 2001-10-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2001-10-17 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2001-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000551535 ACTIVE 1000000905376 OKEECHOBEE 2021-10-22 2041-10-27 $ 1,223.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
MBL HOLDINGS, INC. VS SOUTH FLORIDA WATER MANAGEMENT DIST., et al. 4D2014-0982 2014-03-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
2012CA000251

Parties

Name MBL HOLDINGS, INC.
Role Appellant
Status Active
Representations WILLIAM S. MOORE, GREGORY S. RIX
Name GLENDORIA SUTTON
Role Appellee
Status Active
Name BLB HOLDINGS, INC.
Role Appellee
Status Active
Name MONTOYA RANCH, INC.
Role Appellee
Status Active
Name EMBARQ FLORIDA INC.
Role Appellee
Status Active
Name JOHN B. CULVERHOUSE
Role Appellee
Status Active
Name SOUTH FLORIDA WATER MANAGEMENT (DNU)
Role Appellee
Status Active
Representations GRISEL ALONSO, JOHN W. LITTLE, I I I, BRUCE M. HARRIS, Loren E. Levy, Hon. Edward L. Artau, Tim B. Wright, KEITH LENARD WILLIAMS
Name HENRY SLOAN
Role Appellee
Status Active
Name OKEECHOBEE CO. TAX COLLECTOR
Role Appellee
Status Active
Name UNITED TELEPHONE COMPANY OF FL
Role Appellee
Status Active
Name ARRON J. PARRIOTT
Role Appellee
Status Active
Name KARLA A. PARRIOTT
Role Appellee
Status Active
Name ALICE SLOAN
Role Appellee
Status Active
Name Celeste Watford, Tax Collector of Okeechobee County
Role Appellee
Status Active
Name VALERIE J. WRIGHT
Role Appellee
Status Active
Name FARMERS HOME ADMINISTRATION
Role Appellee
Status Active
Name BONNIE LUNA BYARS
Role Appellee
Status Active
Name PATRICK HENRY LUNA
Role Appellee
Status Active
Name TIMOTHY B. WRIGHT
Role Appellee
Status Active
Name GLADES ELECTRIC COOPERATIVE, INC.
Role Appellee
Status Active
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-09-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed September 23, 2014, this appeal is dismissed.
Docket Date 2014-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTH FLORIDA WATER MANAGEMENT (DNU)
Docket Date 2014-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MBL HOLDINGS, INC.
Docket Date 2014-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellant's second unopposed motion filed May 23, 2014, for extension of time is granted, and appellant shall serve the initial brief on or before September 24, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. No more extensions will be permitted for this purpose.
Docket Date 2014-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 5/30/14)
On Behalf Of MBL HOLDINGS, INC.
Docket Date 2014-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's unopposed motion filed March 25, 2014, to extend time is granted, and appellant shall serve the initial brief on or before June 26, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 4/4/14)
On Behalf Of MBL HOLDINGS, INC.
Docket Date 2014-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MBL HOLDINGS, INC.
Docket Date 2014-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-08-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State