Search icon

MONTECALVO ENTERPRISES, INC.

Company Details

Entity Name: MONTECALVO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2022 (3 years ago)
Document Number: P05000053179
FEI/EIN Number 760786653
Address: 10250 Tarpon Drive, Treasure Island, FL, 33706, US
Mail Address: 10250 Tarpon Drive, Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Montecalvo Muirgheal Agent 10250 Tarpon Drive, Treasure Island, FL, 33706

President

Name Role Address
MONTECALVO MUIRGHEAL A President 10250 Tarpon Drive, Treasure Island, FL, 33706

Treasurer

Name Role Address
MONTECALVO MUIRGHEAL A Treasurer 10250 Tarpon Drive, Treasure Island, FL, 33706

Director

Name Role Address
MONTECALVO MUIRGHEAL A Director 10250 Tarpon Drive, Treasure Island, FL, 33706
MONTECALVO MICHAEL J Director 10250 Tarpon Drive, Treasure Island, FL, 33706

Vice President

Name Role Address
MONTECALVO MICHAEL J Vice President 10250 Tarpon Drive, Treasure Island, FL, 33706

Secretary

Name Role Address
MONTECALVO MICHAEL J Secretary 10250 Tarpon Drive, Treasure Island, FL, 33706

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2017-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-14 Montecalvo, Muirgheal No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-14 10250 Tarpon Drive, Treasure Island, FL 33706 No data
REINSTATEMENT 2015-10-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-14 10250 Tarpon Drive, Treasure Island, FL 33706 No data
CHANGE OF MAILING ADDRESS 2015-10-14 10250 Tarpon Drive, Treasure Island, FL 33706 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-22
REINSTATEMENT 2022-01-29
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-11-21
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-10-14
ANNUAL REPORT 2013-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State