Search icon

MONTE CARLO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MONTE CARLO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTE CARLO 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: 05 Jun 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S58291
FEI/EIN Number 593070210

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

Address: 1627 SNOW CIR W, TAMPA, FL, 33606, US
Mail Address: 3101 PARKLAND BLVD., SUITE 203, TAMPA, FL, 33606-3138, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS CYNTHIA S President 5916 ANNAPOLIS, HOUSTON, TX
SHEPHERD WILLIAM Agent 401 E JACKSON ST., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-05-01 1627 SNOW CIR W, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-25 1627 SNOW CIR W, TAMPA, FL 33606 -
REINSTATEMENT 1993-08-24 - -
REGISTERED AGENT NAME CHANGED 1993-08-24 SHEPHERD, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 1993-08-24 401 E JACKSON ST., STE. 2400, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State