Search icon

MONTICELLO LAW FIRM, PA - Florida Company Profile

Company Details

Entity Name: MONTICELLO LAW FIRM, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTICELLO LAW FIRM, PA 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: 25 Jan 2011 (14 years ago)
Document Number: P11000008319
FEI/EIN Number 274673413

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

Address: 5401 West Kennedy Boulevard, Suite 100, Tampa, FL, 33609, US
Mail Address: 5401 West Kennedy Boulevard, Suite 100, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Monticello Kimberly IsnerEsq. President 5401 West Kennedy Boulevard, Tampa, FL, 33609
Monticello Kimberly I Agent 5401 West Kennedy Boulevard, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 5401 West Kennedy Boulevard, Suite 100, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-03-19 5401 West Kennedy Boulevard, Suite 100, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 5401 West Kennedy Boulevard, Suite 100, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2018-04-13 Monticello, Kimberly Isner -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000329863 TERMINATED 1000000472031 HILLSBOROU 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6149888307 2021-01-26 0455 PPS 2202 N West Shore Blvd Ste 200, Tampa, FL, 33607-5749
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9425
Loan Approval Amount (current) 9425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-5749
Project Congressional District FL-14
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9514.8
Forgiveness Paid Date 2022-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State