Search icon

TWO MENTOS, INC.

Company Details

Entity Name: TWO MENTOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000083454
FEI/EIN Number 453368514
Address: 1946 McConnells Ave, The Villages, FL, 32162, US
Mail Address: 1946 McConnells Ave, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
MENTO JACKIE L Agent 1946 McConnells Ave, The Villages, FL, 32162

President

Name Role Address
MENTO ARTHUR S President 1946 McConnells Ave, The Villages, FL, 32162

Vice President

Name Role Address
MENTO JACKIE L Vice President 1946 McConnells Ave, The Villages, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000076321 MYPRIVATEPI EXPIRED 2012-08-01 2017-12-31 No data 1946 MCCONNELLS AVE, THE VILLAGES, FL, 32162
G12000036643 FINDMYCHEATER EXPIRED 2012-04-17 2017-12-31 No data 1946 MCCONNELLS AVE, THE VILLAGES, FL, 32162
G11000094327 GOTREPOED.COM EXPIRED 2011-09-23 2016-12-31 No data 1946 MCCONNELLS AVENUE, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 1946 McConnells Ave, The Villages, FL 32162 No data
CHANGE OF MAILING ADDRESS 2015-03-30 1946 McConnells Ave, The Villages, FL 32162 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 1946 McConnells Ave, The Villages, FL 32162 No data

Documents

Name Date
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-06
Domestic Profit 2011-09-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State