Search icon

MONTE BELLO DJC, INC. - Florida Company Profile

Company Details

Entity Name: MONTE BELLO DJC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTE BELLO DJC, 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: 26 Sep 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000131968
FEI/EIN Number 203500903

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

Address: 7061 C S TAMIAMI TRAIL, SARASOTA, FL, 34231
Mail Address: 7061 C S TAMIAMI TRAIL, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES KIMBERLY H Director 7061C S TAMIAMI TRAIL, SARASOTA, FL, 34231
JOHNSON CLINT Vice President 3690 ORANG PLACE #375, BEACHWOOD, OH, 44122
JOHNSON CLINT Director 3690 ORANG PLACE #375, BEACHWOOD, OH, 44122
GARDI LES Agent 7061 C S TAMIAMI TRAIL, SARASOTA, FL, 34231
JAMES KIMBERLY H President 7061C S TAMIAMI TRAIL, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2010-01-21 7061 C S TAMIAMI TRAIL, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2007-05-23 GARDI, LES -

Documents

Name Date
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State