Search icon

MONTGOMERY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MONTGOMERY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTGOMERY SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Sep 2005 (20 years ago)
Document Number: P05000123616
FEI/EIN Number 203473349

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

Address: 10152 Indiantown Road, Jupiter, FL, 33478, US
Mail Address: 10152 Indiantown Road, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH NATHAN M President 10152 Indiantown Road, Jupiter, FL, 33478
SMITH NATHAN M Agent 10152 Indiantown Road, Jupiter, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000108415 COMMANDER CLEANING & RESTORATION ACTIVE 2020-08-21 2025-12-31 - 10152 INDIANTOWN ROAD #112, JUPITER, FL, 33478
G16000087378 MAMMOTH PROPERTY SERVICES EXPIRED 2016-08-16 2021-12-31 - 2701 VISTA PARKWAY A6, WEST PALM BEACH, FL, 33411
G13000043926 MAMMOTH RESTORATION OF THE PALM BEACHES EXPIRED 2013-05-07 2018-12-31 - 2701 VISTA PARKWAY, SUITE A6, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 10152 Indiantown Road, STE 112, Jupiter, FL 33478 -
CHANGE OF MAILING ADDRESS 2023-02-22 10152 Indiantown Road, STE 112, Jupiter, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 10152 Indiantown Road, STE 112, Jupiter, FL 33478 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4431435002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MONTGOMERY SERVICES INC
Recipient Name Raw MONTGOMERY SERVICES INC
Recipient DUNS 016055265
Recipient Address 2701 VISTA PKWY STE A6, WEST PALM BEACH, PALM BEACH, FLORIDA, 33411-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5798178508 2021-03-01 0455 PPS 1841 W 10th St Ste 5, Riviera Beach, FL, 33404-6415
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71235
Loan Approval Amount (current) 71235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-6415
Project Congressional District FL-20
Number of Employees 9
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71646.11
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State