Search icon

MONTAGUE PROPERTIES #2, INC. - Florida Company Profile

Company Details

Entity Name: MONTAGUE PROPERTIES #2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTAGUE PROPERTIES #2, 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: 20 Feb 2014 (11 years ago)
Date of dissolution: 04 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: P14000016400
FEI/EIN Number 46-5047943

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

Address: 505 PARK AVENUE 8TH FLOOR, NEW YORK, NY, 10022, US
Mail Address: 505 PARK AVENUE 8TH FLOOR, NEW YORK, NY, 10022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASCH STEPHEN Director 505 PARK AVENUE 8TH FLOOR, NEW YORK, NY, 10022
RASCH STEPHEN Secretary 505 PARK AVENUE 8TH FLOOR, NEW YORK, NY, 10022
WACKSMAN JEFFREY E Director 505 PARK AVENUE 8TH FLOOR, NEW YORK, NY, 10022
WACKSMAN JEFFREY E President 505 PARK AVENUE 8TH FLOOR, NEW YORK, NY, 10022
BASS LEIGH R Director 505 PARK AVENUE 8TH FLOOR, NEW YORK, NY, 10022
BASS LEIGH R Treasurer 505 PARK AVENUE 8TH FLOOR, NEW YORK, NY, 10022
FAIRMAN NEIL Vice President 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-04 - -
AMENDMENT 2014-05-22 - -

Documents

Name Date
Voluntary Dissolution 2021-01-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-14
Amendment 2014-05-22
Domestic Profit 2014-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State