Search icon

MONTE CATINI CORPORATION - Florida Company Profile

Company Details

Entity Name: MONTE CATINI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTE CATINI CORPORATION 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: 27 Jul 1981 (44 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: 696133
FEI/EIN Number 592109863

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

Address: 5810 NW 163rd St, Miami Lakes, FL, 33014, US
Mail Address: 5810 NW 163rd St, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUSNITZ SARAH President 5810 NW 163rd St, Miami Lakes, FL, 33014
SERBER & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-20 SERBER & ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 2875 NE 191st. Street, Suite 801, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 5810 NW 163rd St, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2016-01-13 5810 NW 163rd St, Miami Lakes, FL 33014 -
AMENDMENT 2013-10-01 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State