Entity Name: | MONTES CONTRACTING OF FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
MONTES CONTRACTING OF FLORIDA INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 28 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2024 (4 months ago) |
Document Number: | P11000020763 |
FEI/EIN Number |
27-5214795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 N Corona Ave, CLEARWATER, FL 33765 |
Mail Address: | 301 N Corona Ave, CLEARWATER, FL 33765 |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Montes-Carmona, Julio | Agent | 301 N Corona Ave, CLEARWATER, FL 33765 |
MONTES-CARMONA, JULIO | President | 301 N Corona Ave, CLEARWATER, FL 33765 |
Hernandez, Alicia | Vice President | 301 N Corona Ave, CLEARWATER, FL 33765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000079016 | SERGIO MECHANIC SERVICE | EXPIRED | 2012-08-09 | 2017-12-31 | - | 1974 CARROL ST, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 301 N Corona Ave, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 301 N Corona Ave, CLEARWATER, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-03 | 301 N Corona Ave, CLEARWATER, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-10 | Montes-Carmona, Julio | - |
NAME CHANGE AMENDMENT | 2011-06-20 | MONTES CONTRACTING OF FLORIDA INC | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-05 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State