Search icon

MONTY'S HOLDINGS, INC.

Company Details

Entity Name: MONTY'S HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 1998 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P98000108106
FEI/EIN Number 650885956
Address: 2550 S. BAYSHORE DR., MIAMI, FL, 33133
Mail Address: 2550 S. BAYSHORE DR., MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KNEAPLER STEPHEN J Agent 2550 S. BAYSHORE DRIVE, MIAMI, FL, 33133

President

Name Role Address
KNEAPLER STEPHEN J President 2550 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133

Treasurer

Name Role Address
KNEAPLER STEPHEN J Treasurer 2550 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133

Director

Name Role Address
LONG DONALD Director 317 RIVEREDGE BLVD, COCOA, FL, 32923
VELOCCI RALPH Director 815 NW 57TH AVE #202, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2009-04-30 2550 S. BAYSHORE DR., MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 KNEAPLER, STEPHEN J No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 2550 S. BAYSHORE DRIVE, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 2550 S. BAYSHORE DR., MIAMI, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-06-14
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State