Search icon

FELIX MENDEZ, INC. - Florida Company Profile

Company Details

Entity Name: FELIX MENDEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FELIX MENDEZ, 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: 04 May 1982 (43 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: F79618
FEI/EIN Number 592187476

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

Address: 120 HALEY'S POND DRIVE, ROSWELL, GA, 30075
Mail Address: 120 HALEY'S POND DRIVE, ROSWELL, GA, 30075
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ, FELIX President 120 HALEY'S POND DRIVE, ROSWELL, GA
MENDEZ, FELIX Secretary 120 HALEY'S POND DRIVE, ROSWELL, GA
MENDEZ, FELIX Treasurer 120 HALEY'S POND DRIVE, ROSWELL, GA
MENDEZ, FELIX Agent 120 HALEY'S POND DRIVE, ROSWELL, GA, 30075

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1987-08-26 120 HALEY'S POND DRIVE, ROSWELL, GA 30075 -
CHANGE OF MAILING ADDRESS 1987-08-26 120 HALEY'S POND DRIVE, ROSWELL, GA 30075 -
REGISTERED AGENT ADDRESS CHANGED 1987-08-26 120 HALEY'S POND DRIVE, ROSWELL, GA 30075 -
NAME CHANGE AMENDMENT 1986-10-28 FELIX MENDEZ, INC. -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2369188901 2021-04-26 0455 PPS 12310 SW 35th Ter, Miami, FL, 33175-3004
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10252
Loan Approval Amount (current) 10252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-3004
Project Congressional District FL-28
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10284.18
Forgiveness Paid Date 2021-08-25
2952249006 2021-05-18 0455 PPS 10704 Southern Forest Dr, Riverview, FL, 33578-0035
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-0035
Project Congressional District FL-16
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20963.54
Forgiveness Paid Date 2022-01-06
5181398700 2021-04-02 0455 PPP 12310 SW 35th Ter, Miami, FL, 33175-3004
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10252
Loan Approval Amount (current) 10252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-3004
Project Congressional District FL-28
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10289.59
Forgiveness Paid Date 2021-08-25

Date of last update: 03 May 2025

Sources: Florida Department of State