Search icon

MESILLAS ENTERPRISES, INC.

Company Details

Entity Name: MESILLAS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Sep 1994 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P94000069704
FEI/EIN Number 59-3268377
Address: 3016 S BINION RD, APOPKA, FL 32703
Mail Address: 3016 S BINION RD, APOPKA, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
AGUIAR, MARIO Agent 3016 S BINION RD, APOPKA, FL 32703

President

Name Role Address
AGUIAR, MARIO President 3016 S BINION RD, APOPKA, FL 32703

Director

Name Role Address
AGUIAR, MARIO Director 3016 S BINION RD, APOPKA, FL 32703
AGUIAR, MARIBEL Director 3016 BINION RD, APOPKA, FL 32703

Secretary

Name Role Address
AGUIAR, MARIBEL Secretary 3016 BINION RD, APOPKA, FL 32703

Treasurer

Name Role Address
AGUIAR, MARIBEL Treasurer 3016 BINION RD, APOPKA, FL 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 3016 S BINION RD, APOPKA, FL 32703 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 3016 S BINION RD, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2005-04-25 3016 S BINION RD, APOPKA, FL 32703 No data
AMENDMENT 2004-06-14 No data No data
REGISTERED AGENT NAME CHANGED 2002-07-18 AGUIAR, MARIO No data
AMENDMENT 2000-05-30 No data No data
AMENDMENT 1999-05-17 No data No data

Documents

Name Date
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-25
Amendment 2004-06-14
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-07-18
ANNUAL REPORT 2001-01-25
Amendment 2000-05-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State