Search icon

MINDELO CUSTOM HOMES, INC.

Company Details

Entity Name: MINDELO CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000015884
Address: 1238 COMMONS CT, CLERMONT, FL, 34711
Mail Address: 1238 COMMONS CT, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
DOSSANTOS MARIA D President 1238 COMMONS CT, CLERMONT, FL, 34711

Treasurer

Name Role Address
DOSSANTOS MARIA D Treasurer 1238 COMMONS CT, CLERMONT, FL, 34711

Director

Name Role Address
DOSSANTOS MARIA D Director 1238 COMMONS CT, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000255357 LAPSED 5:06-CV-27-OC-10GRJ UNITED STATES MIDDLE DISTRICT 2007-04-27 2013-08-11 $18,349.93 JOSE L. ZARATE C/O PANTAS LAW FIRM, P.A., 250 NORTH ORANGE AVENUE, ELEVENTH FLOOR, ORLANDO, FLORIDA 32801
J06900004632 LAPSED 53-2005-CA-000706 CIR CRT 10 JUD CIR POLK CTY FL 2006-03-15 2011-03-31 $320340.05 4P, INC., 201 NORTH 10TH STREET, HAINES CITY, FL 33844
J05900017992 LAPSED 05-CC-6183 ORANGE COUNTY COUNTY COURT 2005-10-07 2010-10-24 $15964.86 U.S. TOOL AND FASTENER, INC., 1301 EAST LANDSTREET ROAD, ORLANDO, FL 32824

Documents

Name Date
Off/Dir Resignation 2005-06-06
Domestic Profit 2004-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State