Search icon

CORNELIOS MENDEZ INC

Company Details

Entity Name: CORNELIOS MENDEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2015 (10 years ago)
Document Number: P15000037378
FEI/EIN Number 47-3896790
Address: 4500 PALM BEACH BLVD, FORT MYERS, FL, 33905, US
Mail Address: 4500 PALM BEACH BLVD, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Marcias Maria I Agent 2743 River Ridge Blvd, Fort Myers, FL, 33905

President

Name Role Address
DE LA CRUZ FERNANDO C President 2743 RIVER RIDGE BLVD, FORT MYERS, FL, 33905

Vice President

Name Role Address
Macias Maria I Vice President 2743 River Ridge Blvd, Fort Myers, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000002240 NEW YORK TIRE & KUSTOM TRANSMISSIONS ACTIVE 2025-01-06 2030-12-31 No data 236 PONDELLA ROAD, NORTH FORT MYERS, FL, 33903
G21000168523 NEW YORK TIRE & AUTO SHOP ACTIVE 2021-12-20 2026-12-31 No data 4500 PALM BEACH BLVD, FORT MYERS, FL, 33905
G17000120406 NEW YORK TIRE & BODY SHOP EXPIRED 2017-11-01 2022-12-31 No data 2081 ALICIA ST, FO MYERS, FL, 33901
G15000063045 NEW YORK TIRE & AUTO SHOP EXPIRED 2015-06-18 2020-12-31 No data 4500 PALM BEACH BLVD, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-08-31 Marcias, Maria I No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-31 2743 River Ridge Blvd, Fort Myers, FL 33905 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State