Search icon

MONTGOMERY CONSULTING GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MONTGOMERY CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTGOMERY CONSULTING GROUP, INC. 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: 27 Apr 1995 (30 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: P95000033296
FEI/EIN Number 593310365

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 516 Henkel Circle, Winter Park, FL, 32789, US
Mail Address: 516 Henkel Circle, Winter Park, FL, 32789, US
ZIP code: 32789
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GETTYS MONTGOMERY President 516 HENKEL CIRCLE, WINTER PARK, FL, 32789
Uttley Craig B Agent 516 Henkel Circle, Winter Park, FL, 32789
Uttley Craig B Vice President 516 Henkel Circle, Winter Park, FL, 32789

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1LYT4
UEI Expiration Date:
2020-10-17

Business Information

Activation Date:
2019-10-18
Initial Registration Date:
1999-07-19

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1LYT4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-30
CAGE Expiration:
2025-06-29
SAM Expiration:
2021-12-26

Contact Information

POC:
MONTY GETTYS

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 516 Henkel Circle, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-10-14 516 Henkel Circle, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2022-10-14 Uttley, Craig B -
REGISTERED AGENT ADDRESS CHANGED 2022-10-14 516 Henkel Circle, Winter Park, FL 32789 -

Court Cases

Title Case Number Docket Date Status
ROBERT L. SOYARS, JR. VS MONTGOMERY CONSULTING GROUP, INC. 5D2019-0065 2019-01-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-3398

Parties

Name ROBERT L. SOYARS, JR.
Role Appellant
Status Active
Representations NATHAN A. McCOY
Name MONTGOMERY CONSULTING GROUP, INC.
Role Appellee
Status Active
Representations Charles A. Samarkos
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-03-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 2/25 OTSC DISCHARGED
Docket Date 2019-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT L. SOYARS, JR.
Docket Date 2019-03-07
Type Response
Subtype Response
Description RESPONSE ~ PER 2/25 ORDER
On Behalf Of ROBERT L. SOYARS, JR.
Docket Date 2019-02-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED PER 3/8 ORDER
Docket Date 2019-01-24
Type Order
Subtype Order
Description ORD-Moot ~ 1/22 MOT FOR EOT
Docket Date 2019-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/22
On Behalf Of ROBERT L. SOYARS, JR.
Docket Date 2019-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT L. SOYARS, JR.
Docket Date 2019-01-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 1/7/19
On Behalf Of ROBERT L. SOYARS, JR.
Docket Date 2019-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
AMENDED ANNUAL REPORT 2022-10-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
Reg. Agent Change 2018-12-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
1131PL20CDS31082
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
7500.00
Base And Exercised Options Value:
7500.00
Base And All Options Value:
7500.00
Awarding Agency Name:
United States Trade and Development Agency
Performance Start Date:
2020-02-06
Description:
DESK STUDY (DS): FOR INDIA - EXECUTIVE DEVELOPMENT TRAINING PROGRAM (EDTP) TECHNICAL ASSISTANCE INHERENTLY GOVERNMENTAL FUNCTIONS
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
1131PL18CDS61260
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-21630.00
Base And Exercised Options Value:
-21630.00
Base And All Options Value:
-21630.00
Awarding Agency Name:
United States Trade and Development Agency
Performance Start Date:
2018-09-21
Description:
CHINA - AVIATION DS SERIES - DE-OBLIGATION OF $21,630.00 FOR CONTRACT CLOSEOUT
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
1131PL17CDS61048
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
United States Trade and Development Agency
Performance Start Date:
2017-10-07
Description:
EXTEND THE PERIOD OF PERFORMANCE FROM OCTOBER 7, 2017 TO APRIL 7, 2018 AT NO ADDITIONAL COST TO THE GOVERNMENT FOR THE CHINA - AVIATION DESK STUDY SERIES IGF::OT::IGF
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-0.17
Total Face Value Of Loan:
397630.83

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$397,631
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$397,630.83
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $397,630.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State