Detail by Officer/Registered Agent Name
Florida Profit Corporation
MONTIBAR CORPORATION
Filing Information
M61747
65-0060407
10/30/1987
FL
ACTIVE
NAME CHANGE AMENDMENT
05/15/1991
NONE
Principal Address
Changed: 10/09/2013
2840 Fletcher Parkway
#339
El Cajon, CA 92020
#339
El Cajon, CA 92020
Changed: 10/09/2013
Mailing Address
Changed: 04/20/2011
92 ROYSTER DRIVE
CRAWFORDVILLE
CRAWFORDVILLE, FL 32327 UN
CRAWFORDVILLE
CRAWFORDVILLE, FL 32327 UN
Changed: 04/20/2011
Registered Agent Name & Address
CONIGLIO, MICHAEL J
Name Changed: 02/26/2009
Address Changed: 03/03/2004
92 ROYSTER DRIVE
CRAWFORDVILLE, FL 32327
CRAWFORDVILLE, FL 32327
Name Changed: 02/26/2009
Address Changed: 03/03/2004
Officer/Director Detail
Name & Address
Title President, Director
del Pilar Barroso Montull, Maria
Title Secretary, Treasurer
Closson, Linda
Title President, Director
del Pilar Barroso Montull, Maria
2840 Fletcher Parkway
#339
El Cajon, CA 92020
#339
El Cajon, CA 92020
Title Secretary, Treasurer
Closson, Linda
2840 Fletcher Parkway
#339
El Cajon, CA 92020
#339
El Cajon, CA 92020
Annual Reports
Report Year | Filed Date |
2022 | 03/22/2022 |
2023 | 03/31/2023 |
2024 | 03/16/2024 |
Document Images