Search icon

MONES & FERNANDEZ, INC. - Florida Company Profile

Company Details

Entity Name: MONES & FERNANDEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONES & FERNANDEZ, 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: 17 Mar 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: K73473
FEI/EIN Number 592939837

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

Address: 1411 N WEST SHORE BLVD, 315, TAMPA, FL, 33607, US
Mail Address: 1411 N. WESTSHORE BLVD., 315, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONES MICHAEL Vice President C/O 18815 TRACER DR, LUTZ, FL
MONES JOYCE F Secretary C/O 18815 TRACER DR, TAMPA, FL
MONES JOYCE F Treasurer C/O 18815 TRACER DR, TAMPA, FL
LOPEZ JR AL R Agent 4600 W CYPRESS ST, TAMPA, FL, 33607
MONES JOYCE F President C/O 18815 TRACER DR, LUTZ, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-11 1411 N WEST SHORE BLVD, 315, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 1997-03-31 1411 N WEST SHORE BLVD, 315, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 1994-05-01 LOPEZ JR AL R -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 4600 W CYPRESS ST, STE 500, TAMPA, FL 33607 -
REINSTATEMENT 1992-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

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: 01 Apr 2025

Sources: Florida Department of State