Entity Name: | SPW MONTICELLO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 May 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P12000045400 |
FEI/EIN Number | 455289199 |
Address: | 1020 W WASHINGTON STREET, MONTICELLO, FL, 32344 |
Mail Address: | P.O. BOX 569, MONTICELLO, FL, 32345 |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAVLIK RYAN L | Agent | 1020 W WASHINGTON STREET, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
STOUTAMIRE JEFFREY R | President | 935 W WASHINGTON STREET, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
PAVLIK RYAN L | Vice President | 2154 ST AUGUSTINE RD, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
WALKER CARLA R | Director | 3401 PETER BROWN LANE, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2013-11-22 | SPW MONTICELLO, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-22 |
Name Change | 2013-11-22 |
ANNUAL REPORT | 2013-05-09 |
Domestic Profit | 2012-05-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State