Search icon

HECTOR MENDEZ, INC. - Florida Company Profile

Company Details

Entity Name: HECTOR MENDEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HECTOR MENDEZ, 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: 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: 31 Jan 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Mar 2010 (15 years ago)
Document Number: P06000015082
FEI/EIN Number 204289878

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

Address: 1614 MARSHWOOD DR, SEFFNER, FL, 33584
Mail Address: 1614 MARSHWOOD DR, SEFFNER, FL, 33584
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ HECTOR President 1614 MARSHWOOD DR, SEFNER, FL, 33584
MENDEZ HECTOR Agent 1614 MARSHWOOD DR, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2009-01-07 - -
REGISTERED AGENT NAME CHANGED 2009-01-07 MENDEZ, HECTOR -
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 1614 MARSHWOOD DR, SEFFNER, FL 33584 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000180356 TERMINATED 1000000781025 HILLSBOROU 2018-04-26 2028-05-02 $ 392.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J15000425781 TERMINATED 1000000668392 HILLSBOROU 2015-03-26 2035-04-02 $ 445.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000425799 TERMINATED 1000000668393 HILLSBOROU 2015-03-26 2025-04-02 $ 704.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000819457 ACTIVE 1000000554352 HILLSBOROU 2013-11-15 2034-08-01 $ 399.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000595773 TERMINATED 1000000554354 HILLSBOROU 2013-11-15 2025-05-22 $ 571.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000101595 TERMINATED 1000000249756 HILLSBOROU 2012-02-06 2022-02-15 $ 775.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State