Search icon

MONTZ BUILDERS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MONTZ BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 1988 (37 years ago)
Document Number: M74205
FEI/EIN Number 592879719
Address: 300 TOWER STREET, LAKE PLACID, FL, 33852, US
Mail Address: PO BOX 2091, LAKE PLACID, FL, 33862-2091, US
ZIP code: 33852
City: Lake Placid
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTZ, ESMERALDA A. Director P O BOX 2091, LAKE PLACID, FL, 33862
MONTZ, WALTER F., SR. Vice President 1552 LAKE CLAY DRIVE, LAKE PLACID,, FL, 33852
MONTZ, WALTER F., JR. Director P O BOX 2091, LAKE PLACID, FL, 33862
MONTZ, WALTER F., SR. Director 1552 LAKE CLAY DRIVE, LAKE PLACID,, FL, 33852
MONTZ WALTER F Agent 300 TOWER STREET, LAKE PLACID, FL, 33852
MONTZ, WALTER F., JR. President P O BOX 2091, LAKE PLACID, FL, 33862

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96046000097 SPLASH POOL & SPA SUPPLIES ACTIVE 1996-02-15 2026-12-31 - P O BOX 2091, LAKE PLACID, FL, 33862-2091

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-11 300 TOWER STREET, LAKE PLACID, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 300 TOWER STREET, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2009-02-17 300 TOWER STREET, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2006-01-18 MONTZ, WALTER FJR -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61900.00
Total Face Value Of Loan:
61900.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61900.00
Total Face Value Of Loan:
61900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-04-20
Type:
Complaint
Address:
120 E. COLLEGE DRIVE, AVON PARK, FL, 33825
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$61,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,266.24
Servicing Lender:
Heartland National Bank
Use of Proceeds:
Payroll: $61,899
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State