Search icon

MONTECITO REALTY, INC. - Florida Company Profile

Company Details

Entity Name: MONTECITO REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTECITO REALTY, 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: 05 Oct 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000136455
FEI/EIN Number 203589797

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

Address: 495 E. RINCON ST., SUITE 201, CORONA, CA, 92879
Mail Address: 495 E. RINCON ST., SUITE 201, CORONA, CA, 92879
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONK EDWARD W Director 495 E. RINCON STREET, STE 201, CORONA, CA, 92879
CONK JOELLYN Director 495 E. RINCON STREET, STE 201, CORONA, CA, 92879
CONK CHRISTOPHER Director 495 E. RINCON STREET, STE 201, CORONA, CA, 92879
ROGERS WILLIAM SJR. Agent 1912 Hamilton Street, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 1912 Hamilton Street, STE 204, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2013-10-09 495 E. RINCON ST., SUITE 201, CORONA, CA 92879 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-09 495 E. RINCON ST., SUITE 201, CORONA, CA 92879 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-04-02 ROGERS, WILLIAM S, JR. -

Documents

Name Date
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State