Entity Name: | MENDEZ FAMILY CARE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MENDEZ FAMILY CARE, P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Sep 2005 (20 years ago) |
Document Number: | P05000134170 |
FEI/EIN Number |
203562616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1909 BEACH BLVD., SUITE 102, JACKSONVILLE, FL, 32250, US |
Mail Address: | 1909 BEACH BLVD., SUITE 102, JACKSONVILLE, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mendez Michelle R | Chief Executive Officer | 1909 BEACH BLVD., JACKSONVILLE, FL, 32250 |
RAGLAND CHARLES FJr | Agent | 1820 State Rd 13 Ste 11-43, Saint Johns, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-30 | RAGLAND, CHARLES F, Jr | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 1820 State Rd 13 Ste 11-43, Saint Johns, FL 32259 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-09 | 1909 BEACH BLVD., SUITE 102, JACKSONVILLE, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2012-02-09 | 1909 BEACH BLVD., SUITE 102, JACKSONVILLE, FL 32250 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State