Search icon

MONTESSORI WORLD, INC. - Florida Company Profile

Company Details

Entity Name: MONTESSORI WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTESSORI WORLD, 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: 03 Sep 1981 (44 years ago)
Date of dissolution: 18 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: F44272
FEI/EIN Number 592126021

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

Address: 11659 Ruby Lake Road, Orlando, FL, 32836, US
Mail Address: 11659 Ruby Lake Road, Orlando, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEE WON N Director 2674 Stargrass Circle, Clermont, FL, 34715
YEE WON N Vice President 2674 Stargrass Circle, Clermont, FL, 34715
YEE DENNIS C Director 2674 Stargrass Circle, Clermont, FL, 34715
YEE DENNIS C Vice President 2674 Stargrass Circle, Clermont, FL, 34715
YEE ROBERT C Director 1050 Galston Alley, Winter Garden, FL, 34787
YEE ROBERT C President 1050 Galston Alley, Winter Garden, FL, 34787
YEE ROBERT C Secretary 1050 Galston Alley, Winter Garden, FL, 34787
YEE ROBERT C Treasurer 1050 Galston Alley, Winter Garden, FL, 34787
YEE ROBERT C Agent 1050 Galston Alley, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017661 MONTESSORI WORLD SCHOOL EXPIRED 2014-02-19 2024-12-31 - 11659 RUBY LAKE ROAD, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 1050 Galston Alley, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 11659 Ruby Lake Road, Orlando, FL 32836 -
CHANGE OF MAILING ADDRESS 2015-04-27 11659 Ruby Lake Road, Orlando, FL 32836 -
REGISTERED AGENT NAME CHANGED 2009-04-15 YEE, ROBERT C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1238147104 2020-04-10 0491 PPP 11659 Ruby Lake Road, ORLANDO, FL, 32836-6161
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202000
Loan Approval Amount (current) 202000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32836-6161
Project Congressional District FL-11
Number of Employees 32
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203672.11
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State