Search icon

MONTICELLO ISLE, INC.

Company Details

Entity Name: MONTICELLO ISLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000154004
FEI/EIN Number NOT APPLICABLE
Address: 38 NORTH CENTRAL AVENUE, UPLAND, CA, 91786
Mail Address: 38 NORTH CENTRAL AVENUE, UPLAND, CA, 91786
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
DELGADO MARIA G President 38 NORTH CENTRAL AVE, UPLAND, CA, 91786

Treasurer

Name Role Address
DELGADO MARIA G Treasurer 38 NORTH CENTRAL AVE, UPLAND, CA, 91786

Director

Name Role Address
DELGADO MARIA G Director 38 NORTH CENTRAL AVE, UPLAND, CA, 91786
SOTO GLORIA Director 38 NORTH CENTRAL AVE, UPLAND, CA, 91786

Vice President

Name Role Address
SOTO GLORIA Vice President 38 NORTH CENTRAL AVE, UPLAND, CA, 91786

Secretary

Name Role Address
SOTO GLORIA Secretary 38 NORTH CENTRAL AVE, UPLAND, CA, 91786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-10-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-23 38 NORTH CENTRAL AVENUE, UPLAND, CA 91786 No data
CHANGE OF MAILING ADDRESS 2009-10-23 38 NORTH CENTRAL AVENUE, UPLAND, CA 91786 No data

Documents

Name Date
Amendment 2009-10-23
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-27
Domestic Profit 2006-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State