Entity Name: | MONTAUK ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MONTAUK 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: | 23 Jul 2003 (22 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: | P03000080923 |
FEI/EIN Number |
113698043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 638 NORTH U.S. HIGHWAY 1, TEQUESTA, FL, 33469 |
Mail Address: | 638 NORTH U.S. HIGHWAY 1, TEQUESTA, FL, 33469 |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYLE KAREN G | Director | 638 NORTH U.S. HIGHWAY 1, TEQUESTA, FL, 33469 |
BOYLE TIMOTHY G | Director | 638 NORTH US HWY 1, TREQUESTA, FL, 33469 |
BOYLE KAREN G | Agent | 638 NORTH U.S. HIGHWAY 1, TEQUESTA, FL, 33469 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000086118 | MAIL & NEWS PLUS LL | EXPIRED | 2013-08-29 | 2018-12-31 | - | 638 N. US HWY. 1, TEQUESTA, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-28 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State