Search icon

BAMONT ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: BAMONT ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAMONT ENTERPRISES 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: 02 Mar 2007 (18 years ago)
Date of dissolution: 03 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2014 (11 years ago)
Document Number: P07000028038
FEI/EIN Number 593481533

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

Address: 8018 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429
Mail Address: 8018 GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTICCIOLO DIANE M President 8018 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429
MONTICCIOLO DIANE M Secretary 8018 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429
MONTICCIOLO DIANE M Treasurer 8018 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429
MONTICCIOLO DIANE M Director 8018 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429
BIRGIT RUDESTEDT Agent 13001 SPRING HILL DR, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-14 8018 W GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2012-04-14 8018 W GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 13001 SPRING HILL DR, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2011-03-16 BIRGIT, RUDESTEDT -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000819923 LAPSED 2012CC000286 COUNTY COURT CITRUS COUNTY 2012-10-16 2017-11-02 $14,198.61 MOP PARTNERSHIP, LTD., 191 W. NATIONWIDE BOULEVARD, SUITE 200, COLUMBUS, OH 43215

Documents

Name Date
Voluntary Dissolution 2014-02-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-27
REINSTATEMENT 2009-10-13
ANNUAL REPORT 2008-05-05
Domestic Profit 2007-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State