Search icon

MONTES DE OCA PROPERTY MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: MONTES DE OCA PROPERTY MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTES DE OCA PROPERTY MANAGEMENT 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: 21 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: P15000061993
FEI/EIN Number NOT APPLICABLE

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

Address: 4211 MEADOW HILL DR, TAMPA, FL, 33618, US
Mail Address: 4211 MEADOW HILL DR, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
justiniano jacqueline a President 4211 MEADOW HILL DR, TAMPA, FL, 33618
MONTES DE OCA LAZARO Agent 7372 Monterey Blvd, TAMPA, FL, 33625
MONTES DE OCA LAZARO Vice President 7372 Monterey Blvd, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 4211 MEADOW HILL DR, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2021-04-13 4211 MEADOW HILL DR, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2021-04-13 MONTES DE OCA, LAZARO -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 7372 Monterey Blvd, TAMPA, FL 33625 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-04-13
Domestic Profit 2015-07-21

Date of last update: 01 May 2025

Sources: Florida Department of State