Entity Name: | MENDENHALL CUSTOM HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Oct 2003 (21 years ago) |
Date of dissolution: | 11 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Feb 2019 (6 years ago) |
Document Number: | P03000113954 |
FEI/EIN Number | 900124131 |
Address: | 602 coquina blvd., SAINT AUGUSTINE, FL, 32080, US |
Mail Address: | 602 coquina blvd., SAINT AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDENHALL WILLIAM R | Agent | 602 coquina blvd., SAINT AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
MENDENHALL WILLIAM R | President | 5189 MEDORAS AVE, SAINT AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
BEACH DANIEL R | Vice President | 5189 MEDORAS AVE, SAINT AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
STERZINGER ROBERT M | Secretary | 5189 MEDORAS AVE., SAINT AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-06 | 602 coquina blvd., SAINT AUGUSTINE, FL 32080 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-06 | 602 coquina blvd., SAINT AUGUSTINE, FL 32080 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-06 | 602 coquina blvd., SAINT AUGUSTINE, FL 32080 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001164705 | TERMINATED | 1000000642508 | ST JOHNS | 2014-10-03 | 2024-12-17 | $ 484.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-11 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-03-03 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State