Entity Name: | MONTANA IMPORT & TRADING CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MONTANA IMPORT & TRADING CO. 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: | 30 Apr 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P93000032139 |
FEI/EIN Number |
650412609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9334 E. ADOBE DR., SCOTTSDALE, AZ, 85255, UN |
Mail Address: | 9334 E. ADOBE DR., SCOTTSDALE, AZ, 85255, UN |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEAL LUCINDA | President | 9334 E ADOBE DR, SCOTTSDALE, AZ, 85255 |
NEAL EDWIN | Secretary | 9334 E. ADOBE DR, SCOTTSDALE, AZ, 85255 |
NEAL EDWIN | Agent | 9334 E. ADOBE DR., SCOTTSDALE, FL, 85255 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-16 | 9334 E. ADOBE DR., SCOTTSDALE, AZ 85255 UN | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-16 | 9334 E. ADOBE DR., SCOTTSDALE, AZ 85255 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-02 | 9334 E. ADOBE DR., SCOTTSDALE, FL 85255 | - |
REINSTATEMENT | 2003-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-02-03 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-02-03 | NEAL, EDWIN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000039290 | LAPSED | 2011 CA 000514 | ESCAMBIA COUNTY CIRCUIT | 2012-01-12 | 2017-01-19 | $559,109.36 | SYNOVUS BANK, 1148 BROADWAY, COLUMBUS GA 31901 |
J02000065882 | LAPSED | 01-017909 COLE53 | COUNTY COURT BROWARD COUNTY | 2001-11-02 | 2007-02-27 | $4,392.60 | HOSPITALITY SAFE CORPORATION, 10214 NW 47TH STREET, SUNRISE, FL 33351 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-02-02 |
ANNUAL REPORT | 2010-02-03 |
ANNUAL REPORT | 2009-01-23 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-01-14 |
ANNUAL REPORT | 2006-01-17 |
ANNUAL REPORT | 2005-01-10 |
ANNUAL REPORT | 2004-01-06 |
REINSTATEMENT | 2003-08-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State