Entity Name: | MENDEZ FLOORING & REMODELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MENDEZ FLOORING & REMODELS, 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: | 06 May 2014 (11 years ago) |
Document Number: | P14000040419 |
FEI/EIN Number |
46-5611481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2055 COVE POINT ROAD, PORT ORANGE, FL, 32128, US |
Mail Address: | 2055 COVE POINT ROAD, PORT ORANGE, FL, 32128, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ FELIX | President | 2055 COVE POINT ROAD, PORT ORANGE, FL, 32128 |
Mendez Felix HII | Vice President | 309 MAGNOLIA ST, Port Orange, FL, 32129 |
MENDEZ FELIX | Agent | 2055 COVE POINT RD, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 2055 COVE POINT ROAD, PORT ORANGE, FL 32128 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 2055 COVE POINT ROAD, PORT ORANGE, FL 32128 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 2055 COVE POINT RD, PORT ORANGE, FL 32128 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-09-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State