Search icon

SUCCESS BY MENTORING INC - Florida Company Profile

Company Details

Entity Name: SUCCESS BY MENTORING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUCCESS BY MENTORING 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: 09 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000032763
FEI/EIN Number 47-3691443

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

Address: 5448 HOFFNER AVE, ORLANDO, FL, 32812, US
Mail Address: 4417 13TH STREET SUITE 335, SAINT CLOUD, FL, 34769, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO JAIME President 4417 13TH STREET SUITE 335, SAINT CLOUD, FL, 34769
GUERRERO JAIME Agent 4417 13TH STREET SUITE 335, SAINT CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000114616 UBER LUXURY TRANSPORTATION EXPIRED 2016-10-21 2021-12-31 - 4417 13TH STREET, STE 335, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 5448 HOFFNER AVE, ORLANDO, FL 32812 -
AMENDMENT 2017-10-27 - -

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-14
Amendment 2017-10-27
AMENDED ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State