Search icon

J. MONTOYA DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: J. MONTOYA DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. MONTOYA DRYWALL, 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000145492
FEI/EIN Number 542141935

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

Address: 466 BOXWOOD CT., KISSIMMEE, FL, 34743
Mail Address: 466 BOXWOOD CT., KISSIMMEE, FL, 34743
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTILLO EDGAR O Officer 2022 NORTH THACKER AVE., KISSIMEE, FL, 34743
PORTILLO JOSE A Officer 2022 NORTH THACKER AVE., KISSIMMEE, FL, 34743
MONTOYA JONIS Agent 466 BOXWOOD CT., KISSIMMEE, FL, 34743
MONTOYA JONIS Director 466 BOXWOOD CT., KISSIMMEE, FL, 34743
MONTOYA JONIS Officer 466 BOXWOOD CT., KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000139518 TERMINATED 1000000568347 OSCEOLA 2014-01-07 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001038754 ACTIVE 1000000410849 OSCEOLA 2012-12-04 2032-12-19 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2010-03-24
REINSTATEMENT 2008-02-08
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-06-01
Domestic Profit 2003-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State