Search icon

MONES & FERNANDEZ, INC.

Company Details

Entity Name: MONES & FERNANDEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Mar 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: K73473
FEI/EIN Number 59-2939837
Address: 1411 N WEST SHORE BLVD, 315, TAMPA, FL 33607
Mail Address: 1411 N. WESTSHORE BLVD., 315, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ JR AL R Agent 4600 W CYPRESS ST, STE 500, TAMPA, FL 33607

President

Name Role Address
MONES JOYCE F President C/O 18815 TRACER DR, LUTZ, FL

Vice President

Name Role Address
MONES MICHAEL Vice President C/O 18815 TRACER DR, LUTZ, FL

Secretary

Name Role Address
MONES JOYCE F Secretary C/O 18815 TRACER DR, TAMPA, FL

Treasurer

Name Role Address
MONES JOYCE F Treasurer C/O 18815 TRACER DR, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-11 1411 N WEST SHORE BLVD, 315, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 1997-03-31 1411 N WEST SHORE BLVD, 315, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 1994-05-01 LOPEZ JR AL R No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 4600 W CYPRESS ST, STE 500, TAMPA, FL 33607 No data
REINSTATEMENT 1992-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-03-11
ANNUAL REPORT 1995-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State