Entity Name: | MONTGOMERY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Sep 2005 (19 years ago) |
Document Number: | P05000123616 |
FEI/EIN Number | 203473349 |
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 |
Name | Role | Address |
---|---|---|
SMITH NATHAN M | Agent | 10152 Indiantown Road, Jupiter, FL, 33478 |
Name | Role | Address |
---|---|---|
SMITH NATHAN M | President | 10152 Indiantown Road, Jupiter, FL, 33478 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000108415 | COMMANDER CLEANING & RESTORATION | ACTIVE | 2020-08-21 | 2025-12-31 | No data | 10152 INDIANTOWN ROAD #112, JUPITER, FL, 33478 |
G16000087378 | MAMMOTH PROPERTY SERVICES | EXPIRED | 2016-08-16 | 2021-12-31 | No data | 2701 VISTA PARKWAY A6, WEST PALM BEACH, FL, 33411 |
G13000043926 | MAMMOTH RESTORATION OF THE PALM BEACHES | EXPIRED | 2013-05-07 | 2018-12-31 | No data | 2701 VISTA PARKWAY, SUITE A6, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 10152 Indiantown Road, STE 112, Jupiter, FL 33478 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 10152 Indiantown Road, STE 112, Jupiter, FL 33478 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 10152 Indiantown Road, STE 112, Jupiter, FL 33478 | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State