Search icon

MONTGOMERY VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: MONTGOMERY VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTGOMERY VENTURES, 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: 30 Sep 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Sep 2021 (4 years ago)
Document Number: 515727
FEI/EIN Number 591690435

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

Address: I-75 & CR 234, MICANOPY, FL, 32667, US
Mail Address: P.O. BOX 217, MICANOPY, FL, 32667
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY MARK President I-75 & CR 234, MICANOPY, FL, 32667
MONTGOMERY MARK PRES Agent 280 MASON ROAD, MELROSE, FL, 32666

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-03 - -
REGISTERED AGENT NAME CHANGED 2021-09-03 MONTGOMERY, MARK, PRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-22 280 MASON ROAD, MELROSE, FL 32666 -
CANCEL ADM DISS/REV 2006-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1996-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-20 I-75 & CR 234, MICANOPY, FL 32667 -

Documents

Name Date
ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-11-22
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-09-03
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342606209 0419700 2017-09-01 18603 US HIGHWAY 301 NORTH, STARKE, FL, 32091
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: DUSTEXPL, P: DUSTEXPL
Case Closed 2017-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3356378208 2020-08-04 0491 PPP 217 PO BOX 217, MICANOPY, FL, 32667-0217
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18745.65
Loan Approval Amount (current) 18745.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MICANOPY, ALACHUA, FL, 32667-0217
Project Congressional District FL-03
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19024.23
Forgiveness Paid Date 2022-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State