Search icon

MONTEREY TRANSMISSION AND TOTAL CAR CARE INC. - Florida Company Profile

Company Details

Entity Name: MONTEREY TRANSMISSION AND TOTAL CAR CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTEREY TRANSMISSION AND TOTAL CAR CARE 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: 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: 29 Jan 2014 (11 years ago)
Document Number: P14000009134
FEI/EIN Number 46-4736299

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

Address: 542 SE MONTEREY RD., STUART, FL, 34994, US
Mail Address: 542 SE MONTEREY RD., STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUTORTI GIOVANNI President 542 SE MONTEREY RD., STUART, FL, 34994
PUTORTI GIOVANNI Director 542 SE MONTEREY RD., STUART, FL, 34994
MIKULSKI JOHN Treasurer 542 SE MONTEREY RD., STUART, FL, 34994
MIKULSKI JOHN Secretary 542 SE MONTEREY RD., STUART, FL, 34994
KASSEBAUM KEVIN P Agent 7900 Glades Road, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 7900 Glades Road, Suite 445, Boca Raton, FL 33434 -
REGISTERED AGENT NAME CHANGED 2015-05-12 KASSEBAUM, KEVIN P -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State