Search icon

MONTICELLO REALTY INVESTMENTS, INC.

Company Details

Entity Name: MONTICELLO REALTY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Sep 1997 (27 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P97000079817
FEI/EIN Number 593520728
Address: 1604 STOCKTON ST, JACKSONVILLE, FL, 32204
Mail Address: 1604 STOCKTON ST, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS WILLIAM R Agent 1604 STOCKTON ST, JACKSONVILLE, FL, 32204

Director

Name Role Address
DEAN HENRY E Director 1604 STOCKTON ST, JACKSONVILLE, FL, 32204
DEAN THOMAS Director 1604 STOCKTON ST, JACKSONVILLE, FL, 32204
FOSTER SCOTT R Director 1604 STOCKTON ST., JACKSONVILLE, FL, 32204

Secretary

Name Role Address
DEAN HENRY E Secretary 1604 STOCKTON ST, JACKSONVILLE, FL, 32204

Treasurer

Name Role Address
DEAN HENRY E Treasurer 1604 STOCKTON ST, JACKSONVILLE, FL, 32204

President

Name Role Address
DEAN THOMAS President 1604 STOCKTON ST, JACKSONVILLE, FL, 32204

Vice President

Name Role Address
FOSTER SCOTT R Vice President 1604 STOCKTON ST., JACKSONVILLE, FL, 32204

Assistant Secretary

Name Role Address
ROBERTS WILLIAM R Assistant Secretary 4275 GENOA, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-23 ROBERTS, WILLIAM R No data

Documents

Name Date
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-04-30
Domestic Profit Articles 1997-09-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State