Search icon

MONTANA IMPORT & TRADING CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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