Search icon

MONTE CARLO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MONTE CARLO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTE CARLO ENTERPRISES, 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: 26 Oct 1989 (35 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L25811
FEI/EIN Number 650152952

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

Address: 4733 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34746
Mail Address: 4733 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN TE-CHU Director 4733 W. IRLO BRONSON HIGHWAY, KISSIMMEE, FL, 34746
CHEN TE-CHU President 4733 W. IRLO BRONSON HIGHWAY, KISSIMMEE, FL, 34746
CHEN PO-LI Manager 4810 W IRLO BRONSON HWY., KISSIMMEE, FL, 34746
SEABREEZE BOOKKEEPING & TAX SERVICE, L.L.C. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095095 MONTE CARLO MOTEL EXPIRED 2013-09-25 2018-12-31 - 4733 W. IRLO BRONSON HWY., KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 441 SOUTH RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-03 4733 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2000-04-03 4733 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 1992-08-04 SEABREEZE BOOKKEEPING TAX SERVICE -
NAME CHANGE AMENDMENT 1989-12-22 MONTE CARLO ENTERPRISES, INC. -

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State