Search icon

JOSHUA MENDOZA INC. - Florida Company Profile

Company Details

Entity Name: JOSHUA MENDOZA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSHUA MENDOZA 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: 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: 30 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000053513
FEI/EIN Number 262821697

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

Address: 3828 GOLF VILLAGE LOOP, APT. #5, LAKELAND, FL, 33809
Mail Address: 3828 GOLF VILLAGE LOOP, APT. #5, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA JOSUE I President 3828 GOLF VILLAGE LOOP APT.#5, LAKELAND, FL, 33809
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-29 3828 GOLF VILLAGE LOOP, APT. #5, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2009-06-29 3828 GOLF VILLAGE LOOP, APT. #5, LAKELAND, FL 33809 -
NAME CHANGE AMENDMENT 2009-02-05 JOSHUA MENDOZA INC. -

Documents

Name Date
ANNUAL REPORT 2009-06-29
Name Change 2009-02-05
Domestic Profit 2008-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1551168505 2021-02-19 0455 PPS 1602 Coronado Rd, Weston, FL, 33327-1753
Loan Status Date 2021-03-04
Loan Status Charged Off
Loan Maturity in Months 51
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33327-1753
Project Congressional District FL-25
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9656597904 2020-06-20 0455 PPP 1602 Coronado Road, Weston, FL, 33327-1753
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Weston, BROWARD, FL, 33327-1753
Project Congressional District FL-25
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15167.26
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State