Search icon

JD MONT ENTERPRISES, INC.

Company Details

Entity Name: JD MONT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000080237
FEI/EIN Number 46-1032963
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

Agent

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

President

Name Role Address
Montano Jesus President 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 No data 4694 SW 45TH TERRACE, FT. LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-26 Montano, Jesus No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 4561 sw 46th ct, ft lauderdale, FL 33314 No data
CHANGE OF MAILING ADDRESS 2015-04-22 4561 sw 46th ct, ft lauderdale, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 4561 sw 46th ct, ft lauderdale, FL 33314 No data

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 Feb 2025

Sources: Florida Department of State