Search icon

MANTILLA PALLET II INC

Company Details

Entity Name: MANTILLA PALLET II INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Feb 2015 (10 years ago)
Date of dissolution: 03 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2023 (2 years ago)
Document Number: P15000011423
FEI/EIN Number 47-3025343
Address: 111 5TH ST., UNIT A10, FT. MYERS, FL 33907
Mail Address: 111 5TH ST., UNIT A10, FT. MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
AGUILA MENDOZA, YUSIMY Agent 111 5TH ST., UNIT A10, FT. MYERS, FL 33907

President

Name Role Address
AGUILA MENDOZA, YUSIMY President 1069 N TAMIAMI TRAIL, North Fort Myers, FL 33903

Vice President

Name Role Address
AGUILA, DAYLIN Vice President 111 5TH ST., UNIT A10, FT. MYERS, FL 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-03 No data WITH NOTICE
REGISTERED AGENT ADDRESS CHANGED 2022-09-08 111 5TH ST., UNIT A10, FT. MYERS, FL 33907 No data
AMENDMENT 2022-09-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-08 111 5TH ST., UNIT A10, FT. MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2022-09-08 111 5TH ST., UNIT A10, FT. MYERS, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2019-09-16 AGUILA MENDOZA, YUSIMY No data
AMENDMENT AND NAME CHANGE 2019-09-16 MANTILLA PALLET II INC No data
AMENDMENT 2016-01-08 No data No data
AMENDMENT 2015-07-31 No data No data

Documents

Name Date
Voluntary Dissolution 2023-05-03
AMENDED ANNUAL REPORT 2022-11-02
Amendment 2022-09-08
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2020-06-30
Amendment and Name Change 2019-09-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1423177409 2020-05-04 0455 PPP 1069 N TAMIAMI TRAIL, NORTH FORT MYERS, FL, 33903
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2938
Loan Approval Amount (current) 2938
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH FORT MYERS, LEE, FL, 33903-1100
Project Congressional District FL-19
Number of Employees 1
NAICS code 321920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2980.58
Forgiveness Paid Date 2021-10-25

Date of last update: 20 Feb 2025

Sources: Florida Department of State