Search icon

F & T MENDIOLA, INC. - Florida Company Profile

Company Details

Entity Name: F & T MENDIOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F & T MENDIOLA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000077754
FEI/EIN Number 47-1890892

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

Address: 1035 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, US
Mail Address: 602 Staffordshire Dr, JACKSONVILLE, FL, 32225, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDIOLA FERDINAND President 602 Staffordshire Dr, JACKSONVILLE, FL, 32225
MENDIOLA FERDINAND Agent 602 Staffordshire Dr, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010203 VERB JAX EXPIRED 2015-01-29 2020-12-31 - 1534 OAK STREET, SUITE 201, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 602 Staffordshire Dr, JACKSONVILLE, FL 32225 -
REINSTATEMENT 2021-03-29 - -
CHANGE OF MAILING ADDRESS 2021-03-29 1035 RIVERSIDE AVENUE, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2021-03-29 MENDIOLA, FERDINAND -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-11 1035 RIVERSIDE AVENUE, JACKSONVILLE, FL 32204 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000325585 TERMINATED 1000000865162 DUVAL 2020-10-08 2040-10-14 $ 1,739.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000325601 TERMINATED 1000000865164 DUVAL 2020-10-08 2040-10-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2021-03-29
AMENDED ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-07
Domestic Profit 2014-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State