Search icon

MONTY ELECTRIC & MORE INC. - Florida Company Profile

Company Details

Entity Name: MONTY ELECTRIC & MORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTY ELECTRIC & MORE 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: 19 Feb 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000016830
FEI/EIN Number 81-1657079

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

Mail Address: 1110 Sleepy Oak Dr, Wesley Chapel, FL, 33543, US
Address: 34942 Ruffing Rd, DADE CITY, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTELONGO GILBERTO JR President 34942 Ruffing Rd, DADE CITY, FL, 33523
MONTELONGO GILBERTO JR Agent 1110 Sleepy Oak Dr, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-30 34942 Ruffing Rd, DADE CITY, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1110 Sleepy Oak Dr, Wesley Chapel, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 34942 Ruffing Rd, DADE CITY, FL 33523 -
REGISTERED AGENT NAME CHANGED 2018-02-27 MONTELONGO, GILBERTO, JR -
REINSTATEMENT 2018-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-02-27
Domestic Profit 2016-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State