Search icon

MONTOLIO HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: MONTOLIO HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTOLIO HOLDINGS 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: 02 May 2017 (8 years ago)
Date of dissolution: 02 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2024 (a year ago)
Document Number: P17000039555
FEI/EIN Number 82-1427684

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

Address: 1713 PEPPER STONE CT., SAINT AUGUSTINE, FL, 32092, US
Mail Address: 1713 PEPPER STONE CT., SAINT AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
MONTOLIO LUIGI President 1713 PEPPER STONE CT., SAINT AUGUSTINE, FL, 32092
MONTOLIO LUIGI Director 1713 PEPPER STONE CT., SAINT AUGUSTINE, FL, 32092
MONTOLIO MILDRED Treasurer 1713 PEPPER STONE CT., SAINT AUGUSTINE, FL, 32092
MONTOLIO MILDRED Secretary 1713 PEPPER STONE CT., SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2019-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Reg. Agent Resignation 2024-05-24
VOLUNTARY DISSOLUTION 2024-03-02
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-03-27
Domestic Profit 2017-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State