Search icon

O. MENDOZA TRUCKING, INC.

Company Details

Entity Name: O. MENDOZA TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2016 (9 years ago)
Document Number: P11000075005
FEI/EIN Number 45-3112681
Address: 2602 W HENRY AVE, TAMPA, FL 33614
Mail Address: 2602 W HENRY AVE, TAMPA, FL 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MENDOZA, CHRISTINE Agent 2602 W HENRY AVE, TAMPA, FL 33614

President

Name Role Address
MENDOZA, OMAR R President 2602 W HENRY AVE, TAMPA, FL 33614

Director

Name Role Address
MENDOZA, OMAR R Director 2602 W HENRY AVE, TAMPA, FL 33614
MENDOZA, CHRISTINE Director 2602 W HENRY AVE, TAMPA, FL 33614
CRUZ, YUDITH Director 2602 W HENRY AVE, TAMPA, FL 33614

Vice President

Name Role Address
MENDOZA, CHRISTINE Vice President 2602 W HENRY AVE, TAMPA, FL 33614

Secretary

Name Role Address
CRUZ, YUDITH Secretary 2602 W HENRY AVE, TAMPA, FL 33614

Treasurer

Name Role Address
CRUZ, YUDITH Treasurer 2602 W HENRY AVE, TAMPA, FL 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 MENDOZA, CHRISTINE No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2602 W HENRY AVE, TAMPA, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2602 W HENRY AVE, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2023-04-28 2602 W HENRY AVE, TAMPA, FL 33614 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2016-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2012-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000327874 TERMINATED 1000000958564 HILLSBOROU 2023-07-10 2033-07-12 $ 539.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000011718 TERMINATED 1000000939575 HILLSBOROU 2022-12-30 2033-01-11 $ 400.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-03-16
ANNUAL REPORT 2014-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8913768301 2021-01-30 0455 PPP 14905 Evershine St, Tampa, FL, 33624-2238
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29840
Loan Approval Amount (current) 29840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-2238
Project Congressional District FL-15
Number of Employees 6
NAICS code 484110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30292.91
Forgiveness Paid Date 2022-08-17

Date of last update: 23 Feb 2025

Sources: Florida Department of State