Search icon

MONTANO KITCHEN, INC.

Company Details

Entity Name: MONTANO KITCHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Feb 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Mar 2021 (4 years ago)
Document Number: P21000017518
FEI/EIN Number 862272589
Address: 133 Dove Tree Ln, St. Augustine, FL, 32095, US
Mail Address: 133 Dove Tree Ln, St. Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Timmons Consolacion I Agent 223 CARIBBEAN PLACE, SAINT JOHNS, FL, 32259

Secretary

Name Role Address
TIMMONS CONSOLACION I Secretary 133 DOVE TREE LN, ST. AUGUSTINE, FL, 32095

Director

Name Role Address
TIMMONS CONSOLACION I Director 133 DOVE TREE LN, ST. AUGUSTINE, FL, 32095
KING MARIA C Director 223 CARIBBEAN PLACE, SAINT JOHNS, FL, 32259

President

Name Role Address
KING MARIA C President 223 CARIBBEAN PLACE, SAINT JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029205 KUSINA ACTIVE 2021-03-02 2026-12-31 No data 223 CARIBBEAN PLACE, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 133 Dove Tree Ln, St. Augustine, FL 32095 No data
CHANGE OF MAILING ADDRESS 2024-07-01 133 Dove Tree Ln, St. Augustine, FL 32095 No data
REGISTERED AGENT NAME CHANGED 2022-10-09 Timmons, Consolacion Irene No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-09 223 CARIBBEAN PLACE, SAINT JOHNS, FL 32259 No data
AMENDMENT 2021-03-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-10-09
ANNUAL REPORT 2022-03-22
Amendment 2021-03-10
Domestic Profit 2021-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State