Search icon

L MENDES GENERAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: L MENDES GENERAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

L MENDES GENERAL SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: P14000007633
FEI/EIN Number 36-4777625

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

Address: 3840 LYONS ROAD, APTO 107, COCONUT CREEK, FL 33073
Mail Address: 3840 LYONS ROAD, APTO 107, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDES, LUIZ ANTONIO F President 3840 LYONS ROAD, APTO 107 COCONUT CREEK, FL 33073
MENDES, LUIZ ANTONIO F Director 3840 LYONS ROAD, APTO 107 COCONUT CREEK, FL 33073
MENDES, LUIZ ANTONIO F Secretary 3840 LYONS ROAD, APTO 107 COCONUT CREEK, FL 33073
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 3840 LYONS ROAD, APTO 107, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-04-26 3840 LYONS ROAD, APTO 107, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2019-02-19 - -
REGISTERED AGENT NAME CHANGED 2019-02-19 CSG - CAPITAL SERVICES GROUP INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-02-19
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 21 Feb 2025

Sources: Florida Department of State