Search icon

MONTAGE GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: MONTAGE GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTAGE GALLERY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2014 (11 years ago)
Document Number: P99000066309
FEI/EIN Number 593589172

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

Address: 1780 MAIN STREET, SUITE D, DUNEDIN, FL, 34698, US
Mail Address: 1780 MAIN STREET, SUITE D, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZZUTO DANA President 1780 MAIN STREET, DUNEDIN, FL, 34698
RIZZUTO DANA Secretary 1780 MAIN STREET, DUNEDIN, FL, 34698
RIZZUTO DANA Treasurer 1780 MAIN STREET, DUNEDIN, FL, 34698
Rizzuto Dana A Agent 1104 S PROSPECT AVE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 Rizzuto, Dana Angelo -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1104 S PROSPECT AVE, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 1780 MAIN STREET, SUITE D, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2019-02-08 1780 MAIN STREET, SUITE D, DUNEDIN, FL 34698 -
REINSTATEMENT 2014-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2003-10-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State