Entity Name: | MONTMENY ENTERPRISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MONTMENY ENTERPRISE, 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: | 30 Dec 1991 (33 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | V02891 |
FEI/EIN Number |
650314837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2157 NE 63 ST., FT. LAUDERDALE, FL, 33308 |
Mail Address: | 2157 NE 63 ST., FT. LAUDERDALE, FL, 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTMENY, CHRISTOPHER D. | Director | 2157 NE 63 ST., FT. LAUDERDALE, FL, 33308 |
MONTMENY, CHRISTOPHER D. | Agent | 2157 NE 63 ST., FT. LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 1995-04-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-28 | 2157 NE 63 ST., FT. LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 1995-04-28 | 2157 NE 63 ST., FT. LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-28 | 2157 NE 63 ST., FT. LAUDERDALE, FL 33308 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-04-04 |
ANNUAL REPORT | 2005-04-12 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-03-23 |
ANNUAL REPORT | 2002-04-01 |
ANNUAL REPORT | 2001-03-28 |
ANNUAL REPORT | 2000-06-09 |
ANNUAL REPORT | 1999-05-04 |
ANNUAL REPORT | 1998-02-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State