Search icon

MEXILANEOUS IMPORT AND EXPORT CORP

Company Details

Entity Name: MEXILANEOUS IMPORT AND EXPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000020314
FEI/EIN Number 202316431
Address: 1814 48TH ST SW, APT A, NAPLES, FL, 34116
Mail Address: 1814 48TH ST SW, APT A, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ MANUEL Agent 1814 48TH ST SW APT A, NAPLES, FL, 34116

President

Name Role Address
SANCHEZ MANUEL President 1814 48TH STREET SW, APT. A, NAPLES, FL, 34116

Director

Name Role Address
SANCHEZ MANUEL Director 1814 48TH STREET SW, APT. A, NAPLES, FL, 34116
SANCHEZ ELMA Director 1814 48TH STREET SW, APT. A, NAPLES, FL, 34116

Vice President

Name Role Address
SANCHEZ ELMA Vice President 1814 48TH STREET SW, APT. A, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-07 1814 48TH ST SW APT A, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2007-08-07 1814 48TH ST SW, APT A, NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2007-08-07 SANCHEZ, MANUEL No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-07 1814 48TH ST SW, APT A, NAPLES, FL 34116 No data
AMENDMENT 2006-11-01 No data No data
AMENDMENT 2005-11-17 No data No data

Documents

Name Date
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-08-07
Off/Dir Resignation 2006-11-01
Amendment 2006-11-01
ANNUAL REPORT 2006-08-30
Amendment 2005-11-17
Off/Dir Resignation 2005-03-07
Domestic Profit 2005-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State