Search icon

MENDOZASTUCCO INC. - Florida Company Profile

Company Details

Entity Name: MENDOZASTUCCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MENDOZASTUCCO 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: 25 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: P13000018234
FEI/EIN Number 61-1711092

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

Address: 1507 E 98th Ave., Tampa, FL, 33612, US
Mail Address: 1507 E 98th Ave., Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA ERIBERTO President 120 E Logarto Cir, Tampa, FL, 33612
MENDOZA ERIBERTO Director 120 E Logarto Cir, Tampa, FL, 33612
Mendoza Eriberto Agent 1507 E 98th Ave., Tampa, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1507 E 98th Ave., Tampa, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 1507 E 98th Ave., Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2024-02-09 1507 E 98th Ave., Tampa, FL 33612 -
REINSTATEMENT 2021-01-29 - -
REGISTERED AGENT NAME CHANGED 2021-01-29 Mendoza, Eriberto -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-07-17
REINSTATEMENT 2021-01-29
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-01-20
Domestic Profit 2013-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State