Search icon

MENDEL ENTERPRISES, CO. - Florida Company Profile

Company Details

Entity Name: MENDEL ENTERPRISES, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MENDEL ENTERPRISES, CO. 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: 08 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000124154
FEI/EIN Number 203443500

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

Address: 1386 TRAIL TERRACE DR, NAPLES, FL, 34103
Mail Address: POST OFFICE BOX 7936, NAPLES, FL, 34101
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES MIRIAM President 1386 TRAIL TERRACE DR, NAPLES, FL, 34103
EID DANEYA Vice President 1386 TRAIL TERRACE DR, NAPLES, FL, 34103
MORALES MIRIAM Secretary 1386 TRAIL TERRACE DR, NAPLES, FL, 34103
MORALES MIRIAM Treasurer 1386 TRAIL TERRACE DR, NAPLES, FL, 34103
MORALES MIRIAM Agent 1386 TRAIL TERRACE DR, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048422 NAPLES BEST CONCIERGE EXPIRED 2010-06-03 2015-12-31 - PO BOX 7936, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-04 1386 TRAIL TERRACE DR, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-04 1386 TRAIL TERRACE DR, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2006-01-18 1386 TRAIL TERRACE DR, NAPLES, FL 34103 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000130089 ACTIVE 1000000410340 COLLIER 2012-12-03 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-12-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-12-12
ANNUAL REPORT 2006-04-25
Domestic Profit 2005-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State