Search icon

CHARLES E. MONTY, P.A. - Florida Company Profile

Company Details

Entity Name: CHARLES E. MONTY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES E. MONTY, P.A. 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: 17 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000006529
FEI/EIN Number 593690986

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

Address: 1700 MCMULLEN BOOTH ROAD, SUITE D-2, CLEARWATER, FL, 33759
Mail Address: 1700 MCMULLEN BOOTH ROAD, SUITE D-2, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTY CHARLES E Director 1700 MCMULLEN BOOTH ROAD SUITE D-2, CLEARWATER, FL, 33759
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-06-13 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-06-13 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS,, FL 33410 -
NAME CHANGE AMENDMENT 2004-01-27 CHARLES E. MONTY, P.A. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2001-04-10 MONTY & HEMNESS, P.A. -

Documents

Name Date
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-03-16
Name Change 2004-01-27
Off/Dir Resignation 2004-01-12
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-18
Amended/Restated Article/NC 2001-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State