Search icon

JOSE MENDEZ COUNTERTOPS INC - Florida Company Profile

Company Details

Entity Name: JOSE MENDEZ COUNTERTOPS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE MENDEZ COUNTERTOPS 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: 15 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (3 years ago)
Document Number: P14000075937
FEI/EIN Number 47-1879822

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

Address: 5110 19th St W, BRADENTON, FL, 34207, US
Mail Address: 5110 19th St W, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ JOSE L President 5110 19th St W, BRADENTON, FL, 34207
MENDEZ JOSE L Agent 5110 19th St W, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 5110 19th St W, BRADENTON, FL 34207 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 5110 19th St W, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2022-01-06 5110 19th St W, BRADENTON, FL 34207 -
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-02-18 MENDEZ, JOSE L -
REINSTATEMENT 2017-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
AMENDED ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-06
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-13
REINSTATEMENT 2017-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State