Entity Name: | EXECUTIVE MANAGEMENT OF MONTANA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Oct 2008 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F08000004610 |
FEI/EIN Number | 81-1519914 |
Address: | 4116 Forest Dr, Florida, FL, 33332, US |
Mail Address: | 4116 Forest Dr, Weston, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | MONTANA |
Name | Role | Address |
---|---|---|
VILNER MICHAEL | Agent | 4116 Forest Dr, Weston, FL, 33332 |
Name | Role | Address |
---|---|---|
VILNER MICHAEL | President | 4116 Forest Dr, Weston, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-19 | 4116 Forest Dr, Weston, Florida, FL 33332 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-19 | 4116 Forest Dr, Weston, Florida, FL 33332 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-19 | 4116 Forest Dr, Weston, FL 33332 | No data |
REINSTATEMENT | 2011-12-22 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000615432 | ACTIVE | 1000000173946 | DADE | 2010-05-20 | 2030-05-26 | $ 1,449.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-09-14 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-14 |
REINSTATEMENT | 2011-12-22 |
ANNUAL REPORT | 2010-07-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State