Search icon

MENCIA'S RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: MENCIA'S RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MENCIA'S RESTAURANT, 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 05 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2017 (7 years ago)
Document Number: P04000013672
FEI/EIN Number 050596479

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

Address: 205 WEST MAIN STREET, IMMOKALEE, FL, 34142
Mail Address: 752 Crestview Cir, IMMOKALEE, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO MENCIA R President 710 OAK STREET, FAIRLAWN, NJ, 07410
ASHMAN ERNESTINA Vice President 752 Crestview Cir, IMMOKALEE, FL, 34142
ASHMAN ERNESTINA President 752 Crestview Cir, IMMOKALEE, FL, 34142
ASHMAN ERNESTINA Secretary 752 Crestview Cir, IMMOKALEE, FL, 34142
ASHMAN ERNESTINA Treasurer 752 Crestview Cir, IMMOKALEE, FL, 34142
Ashman ERNESTINA Agent 205 WEST MAIN STREET, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-05 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 Ashman, ERNESTINA -
CHANGE OF MAILING ADDRESS 2017-04-26 205 WEST MAIN STREET, IMMOKALEE, FL 34142 -
REINSTATEMENT 2017-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000137182 TERMINATED 1000000776080 COLLIER 2018-03-09 2038-04-04 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
AMENDED ANNUAL REPORT 2017-04-26
REINSTATEMENT 2017-04-25
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-12
Reinstatement 2012-04-16
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State