Search icon

PEPE'S MEXICAN STORE, INC. - Florida Company Profile

Company Details

Entity Name: PEPE'S MEXICAN STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEPE'S MEXICAN STORE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 2001 (24 years ago)
Document Number: P01000092307
FEI/EIN Number 593745540

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

Address: 3557 Southwest 58th Street, Ocala, FL, 34471, US
Mail Address: 3557 Southwest 58th Street, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ JUANITA R Director 3557 Southwest 58th Street, Ocala, FL, 34471
MENDEZ JUANITA R Secretary 3557 Southwest 58th Street, Ocala, FL, 34471
MENDEZ JUANITA R Treasurer 3557 Southwest 58th Street, Ocala, FL, 34471
MENDEZ STEVEN J President 3557 Southwest 58th Street, Ocala, FL, 34471
O'CONNOR PATRICK M Agent 2240 Belleair Road Suite 115, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 3557 Southwest 58th Street, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2020-02-06 3557 Southwest 58th Street, Ocala, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 2240 Belleair Road Suite 115, Clearwater, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State