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. |
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 |
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 | - |
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 | - | - |
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