Search icon

JD MONT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JD MONT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JD MONT 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: 21 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000080237
FEI/EIN Number 46-1032963

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

Address: 4561 sw 46th ct, ft lauderdale, FL, 33314, US
Mail Address: 4561 sw 46th ct, ft lauderdale, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montano Jesus President 4561 sw 46th ct, ft lauderdale, FL, 33314
Montano Jesus Agent 4561 sw 46th ct, ft lauderdale, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099937 MATTRESS, MATTRESS & BEDS DISCOUNTED EXPIRED 2012-10-12 2017-12-31 - 4694 SW 45TH TERRACE, FT. LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-26 Montano, Jesus -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 4561 sw 46th ct, ft lauderdale, FL 33314 -
CHANGE OF MAILING ADDRESS 2015-04-22 4561 sw 46th ct, ft lauderdale, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 4561 sw 46th ct, ft lauderdale, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-07

Date of last update: 02 May 2025

Sources: Florida Department of State