Search icon

ROBERT E MENDOZA CONSULTING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ROBERT E MENDOZA CONSULTING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT E MENDOZA CONSULTING SERVICES 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: 24 Feb 2009 (16 years ago)
Date of dissolution: 07 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: P09000017703
FEI/EIN Number 264144598

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

Address: 12305 Baypointe Terrace, Cortez, FL, 34215, US
Mail Address: 12305 Baypointe Terrace, Cortez, FL, 34215, US
ZIP code: 34215
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA ROBERT President 12305 Baypointe Terrace, Cortez, FL, 34215
MENDOZA ROBERT Agent 12305 Baypointe Terrace, Cortez, FL, 34215

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-17 12305 Baypointe Terrace, Cortez, FL 34215 -
CHANGE OF MAILING ADDRESS 2018-02-17 12305 Baypointe Terrace, Cortez, FL 34215 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-17 12305 Baypointe Terrace, Cortez, FL 34215 -

Documents

Name Date
Voluntary Dissolution 2021-01-07
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State