Search icon

MEZCAL CORPORATION - Florida Company Profile

Company Details

Entity Name: MEZCAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEZCAL CORPORATION 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: 19 Mar 2013 (12 years ago)
Document Number: P13000025265
FEI/EIN Number 46-2320145

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

Address: 880 N. A1A, SUITE#18B, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 101 Marketside Ave Ste 404-328, PONTE VEDRA BEACH, FL, 32081, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JV-HOLDING RESTAURANT MANAGEMENT OF FLORID President 880 N. A1A, PONTE VEDRA BEACH, FL, 32082
JG-EDAMS,LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000055665 MEZCAL CANTINA AUTHENTIC MEXICAN GRILL EXPIRED 2013-06-07 2018-12-31 - 880 A1A N STE 18B, PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 JG-EDAMS.LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 101 N MONROE ST, 800, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-02-26 880 N. A1A, SUITE#18B, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79385.00
Total Face Value Of Loan:
79385.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57825.00
Total Face Value Of Loan:
57825.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57825
Current Approval Amount:
57825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58221.74
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79385
Current Approval Amount:
79385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80476.54

Date of last update: 02 Jun 2025

Sources: Florida Department of State