Search icon

MONTANEZ & CINTRON HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: MONTANEZ & CINTRON HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTANEZ & CINTRON HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2020 (5 years ago)
Document Number: P10000013472
FEI/EIN Number 271906324

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

Address: 1907 PASSISFLORA LANE, SAINT CLOUD, FL, 34771
Mail Address: 1907 PASSISFLORA LANE, SAINT CLOUD, FL, 34771
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTANEZ HECTOR President 1907 PASSISFLORA LANE, SAINT CLOUD, FL, 34771
DELOS A CINTRON MARIA Vice President 1907 PASSISFLORA LANE, SAINT CLOUD, FL, 34771
MONTANEZ HECTOR Agent 1907 PASSISFLORA LANE, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-31 - -
REGISTERED AGENT NAME CHANGED 2020-01-31 MONTANEZ, HECTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-26
REINSTATEMENT 2020-01-31
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-07-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State