Search icon

MOUNTVIEW CAPITAL, INC

Company Details

Entity Name: MOUNTVIEW CAPITAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jul 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2019 (5 years ago)
Document Number: P19000064269
FEI/EIN Number 84-2884410
Mail Address: 1730 BRIDGET'S COURT, KISSIMMEE, FL, 34744, US
Address: 5719 Old Winter Garden Road, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JUMA SABRINA Agent 1730 BRIDGET'S COURT, KISSIMMEE, FL, 34744

President

Name Role Address
JUMA SABRINA President 1730 BRIDGETS COURT, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109547 7-ELEVEN #37245B EXPIRED 2019-10-07 2024-12-31 No data 5719 OLD WINTER GARDEN ROAD, ORLOVISTA, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 5719 Old Winter Garden Road, Orlando, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2019-10-15 JUMA, SABRINA No data
AMENDMENT 2019-09-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000127316 TERMINATED 1000000945634 ORANGE 2023-03-14 2043-03-29 $ 7,779.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000058770 TERMINATED 1000000875282 ORANGE 2021-02-02 2031-02-10 $ 414.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
Reg. Agent Change 2019-10-15
Amendment 2019-09-10
Domestic Profit 2019-07-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State