Search icon

MONTEREY INTERNATIONAL, INC.

Company Details

Entity Name: MONTEREY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Dec 1994 (30 years ago)
Date of dissolution: 26 May 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 26 May 2022 (3 years ago)
Document Number: P94000088867
FEI/EIN Number 52-8018312
Address: 7263 SW 94TH AVE, OCALA, FL, 34481, US
Mail Address: 7263 SW 94TH AVE, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
LENOX DAVID R Agent 135 W. CENTRAL BLVD., SUITE 100, ORLANDO, FL, 32801

President

Name Role Address
Weiner SUELLEN President 7263 SW 94TH AVE, OCALA, FL, 34481

Director

Name Role Address
Weiner SUELLEN Director 7263 SW 94TH AVE, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
CONVERSION 2022-05-26 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000278836. CONVERSION NUMBER 100000227581
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 7263 SW 94TH AVE, OCALA, FL 34481 No data
CHANGE OF MAILING ADDRESS 2021-04-19 7263 SW 94TH AVE, OCALA, FL 34481 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 135 W. CENTRAL BLVD., SUITE 100, ORLANDO, FL 32801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000638942 TERMINATED 1000000762120 ORANGE 2017-11-10 2027-11-22 $ 607.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State