Search icon

MONTALCINO HOMES, INC. - Florida Company Profile

Company Details

Entity Name: MONTALCINO HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTALCINO HOMES, 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: 29 Sep 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000135777
FEI/EIN Number 432061617

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

Address: 1064 GREENWOOD BLVD, SUITE 328, LAKE MARY, FL, 32746, US
Mail Address: P.O. BOX 160866, ALTAMONTE SPRINGS, FL, 32716, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEDMAN JEROME B Vice President 192 SPRING CHASE CIRCLE, ALTAMONTE SPRING, FL, 32714
FREEDMAN JEROME B Director 192 SPRING CHASE CIRCLE, ALTAMONTE SPRING, FL, 32714
GOODMAN BARRY S President 301 BRANTLEY CLUB PL, LONGWOOD, FL, 32779
GOODMAN BARRY S Director 301 BRANTLEY CLUB PL, LONGWOOD, FL, 32779
KNOWLES LISA A Treasurer 383 BRANTLEY CLUB PL, LONGWOOD, FL, 32779
SCHERR HAROLD E Agent 1064 GREENWOOD BLVD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 1064 GREENWOOD BLVD, SUITE 328, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2010-04-12 1064 GREENWOOD BLVD, SUITE 328, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2010-04-12 SCHERR, HAROLD EESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 1064 GREENWOOD BLVD, SUITE 328, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-03-28
Domestic Profit 2004-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State