Search icon

MONTE VISTA ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: MONTE VISTA ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTE VISTA ORLANDO, 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: 16 Aug 1996 (29 years ago)
Date of dissolution: 29 Aug 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2007 (18 years ago)
Document Number: P96000068638
FEI/EIN Number 693397353

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

Address: 50 CALIFORNIA STREET, SUITE 200, SAN FRANCISCO, CA, 94111, US
Mail Address: 50 CALIFORNIA STREET, SUITE 200, SAN FRANCISCO, CA, 94111, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
NORBERG ROBERT A DRPR ONE BOSTON PLACE, 32ND FLOOR, BOSTON, MA, 02108
HATTON JILL Vice President ONE BOSTON PLACE, 32ND FLOOR, BOSTON, MA, 02108
LOEHR JOHN Vice President 300 CAMPUS DRIVE, 3RD FLOOR, FLORHAM PARK, NJ, 07932
HOWERTON HERMAN H Vice President 50 CALIFORNIA STREET, SUITE 200, SAN FRANCISCO, CA, 94111
FINELLI WILLIAM A Director 300 CAMPUS DRIVE, 3RD FLOOR, FLORHAM PARK, NJ, 07932
NEUMANN CHRISTOPHER A Vice President 300 CAMPUS DRIVE, 3RD FLOOR, FLORHAM PARK, NJ, 07932
NEUMANN CHRISTOPHER A Assistant Secretary 300 CAMPUS DRIVE, 3RD FLOOR, FLORHAM PARK, NJ, 07932

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CANCEL ADM DISS/REV 2006-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-05 50 CALIFORNIA STREET, SUITE 200, SAN FRANCISCO, CA 94111 -
CHANGE OF MAILING ADDRESS 2006-07-05 50 CALIFORNIA STREET, SUITE 200, SAN FRANCISCO, CA 94111 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2001-11-30 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2001-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Voluntary Dissolution 2007-08-29
ANNUAL REPORT 2007-04-13
REINSTATEMENT 2006-07-05
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-09-17
ANNUAL REPORT 2002-03-11
REINSTATEMENT 2001-11-30
Reg. Agent Change 2001-09-04
ANNUAL REPORT 2000-02-17
ANNUAL REPORT 1999-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State