Search icon

JOSE MENDOZA CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: JOSE MENDOZA CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE MENDOZA CONCRETE, 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: 28 Jun 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2022 (3 years ago)
Document Number: P17000056037
FEI/EIN Number 82-2088018

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

Address: 25TH S 6TH ST, HAINES CITY, FL, 33844, US
Mail Address: 25TH S 6TH ST, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCO ALONZO RIVAS Vice President 25 S 6TH ST, HAINES CITY, FL, 33844
MENDOZA JOSE I President 25TH S 6TH ST, HAINES CITY, FL, 33844
MENDOZA JOSE I Agent 25TH S 6TH ST, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
AMENDMENT 2022-09-13 - -
AMENDMENT AND NAME CHANGE 2019-10-02 JOSE MENDOZA CONCRETE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 25TH S 6TH ST, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2019-02-04 25TH S 6TH ST, HAINES CITY, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 25TH S 6TH ST, HAINES CITY, FL 33844 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-01
Amendment 2022-09-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-23
Amendment and Name Change 2019-10-02
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State