Search icon

MONTE ENTERPRISES, INC. - Florida Company Profile

Company Details

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

MONTE 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: 28 Nov 1989 (35 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L32273
FEI/EIN Number 650158055

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

Address: 10097 Cleary Blvd, SUITE 177, Plantation, FL, 33324, US
Mail Address: 10097 Cleary Blvd, SUITE 177, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTE NICK M Agent 6471 COWPEN ROAD, MIAMI LAKES, FL, 33014
MONTE, NICK Director 6471 COWPEN ROAD, MIAMI LAKES, FL, 33014
MONTE, NICK President 6471 COWPEN ROAD, MIAMI LAKES, FL, 33014
MONTE, NICK Secretary 6471 COWPEN ROAD, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-23 10097 Cleary Blvd, SUITE 177, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2016-01-23 10097 Cleary Blvd, SUITE 177, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2006-01-08 MONTE, NICK MR. -
NAME CHANGE AMENDMENT 1990-11-13 MONTE ENTERPRISES, INC. -

Documents

Name Date
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-02-06
ANNUAL REPORT 2010-01-30
ANNUAL REPORT 2009-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State