Search icon

TONY MENDOZA FACADES, INC. - Florida Company Profile

Company Details

Entity Name: TONY MENDOZA FACADES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TONY MENDOZA FACADES, 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: 09 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 2016 (9 years ago)
Document Number: P02000129329
FEI/EIN Number 611436649

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

Address: 4911 SW 87TH COURT, MIAMI, FL, 33165, US
Mail Address: 4911 SW 87TH COURT, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA PHILLIP A President 4911 SW 87TH COURT, MIAMI, FL, 33165
MENDOZA PHILLIP A Secretary 4911 SW 87TH COURT, MIAMI, FL, 33165
MENDOZA PHILLIP A Director 4911 SW 87TH COURT, MIAMI, FL, 33165
MENDOZA LINA Vice President 4911 SW 87TH COURT, MIAMI, FL, 33165
MENDOZA LINA Treasurer 4911 SW 87TH COURT, MIAMI, FL, 33165
MENDOZA LINA Director 4911 SW 87TH COURT, MIAMI, FL, 33165
MENDOZA PHILLIP A Agent 4911 SW 87TH COURT, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000098770 TONY MENDOZA ART ACTIVE 2019-09-09 2029-12-31 - 4911 SW 87 CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-09-12 MENDOZA, PHILLIP A -
REINSTATEMENT 2016-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2004-03-30 4911 SW 87TH COURT, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-30 4911 SW 87TH COURT, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-30 4911 SW 87TH COURT, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000144041 TERMINATED 1000000253335 DADE 2012-02-23 2032-03-01 $ 448.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-09-12
ANNUAL REPORT 2014-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State