Search icon

MONTANA CORPORATION - Florida Company Profile

Company Details

Entity Name: MONTANA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTANA CORPORATION 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: 19 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000160371
FEI/EIN Number 201891353

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

Address: 3215 LIBERTY STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 3215 LIBERTY STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JAIMIE D Director 3215 LIBERTY STREET, HOLLYWOOD, FL, 33021
MARTINEZ NELSON A Director 3215 LIBERTY STREET, HOLLYWOOD, FL, 33021
MARTINEZ JAIMIE D Agent 3215 LIBERTY STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 3215 LIBERTY STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-04-18 3215 LIBERTY STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 3215 LIBERTY STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2010-04-29 MARTINEZ, JAIMIE DMRS -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State