Search icon

MENDENHALL CUSTOM HOMES, INC.

Company Details

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

Agent

Name Role Address
MENDENHALL WILLIAM R Agent 602 coquina blvd., SAINT AUGUSTINE, FL, 32080

President

Name Role Address
MENDENHALL WILLIAM R President 5189 MEDORAS AVE, SAINT AUGUSTINE, FL, 32080

Vice President

Name Role Address
BEACH DANIEL R Vice President 5189 MEDORAS AVE, SAINT AUGUSTINE, FL, 32080

Secretary

Name Role Address
STERZINGER ROBERT M Secretary 5189 MEDORAS AVE., SAINT AUGUSTINE, FL, 32080

Events

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

Debts

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

Documents

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