Search icon

MEX-PLACE INC. - Florida Company Profile

Company Details

Entity Name: MEX-PLACE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEX-PLACE 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: 04 Mar 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000019765
FEI/EIN Number 650648127

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

Address: 451 ALTAMONTE DR. STE 1305, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 451 ALTAMONTE DR. STE 1305, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIBREROS DORA President 11633 BRUCE HUNT RD, CLERMONT, FL, 34711
LIBREROS EDINSON Vice President 11633 BRUCE HUNT RD, CLERMONT, FL, 34711
LIBREROS DORA Agent 11633 BRUCE HUNT RD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-06-08 LIBREROS, DORA -
CANCEL ADM DISS/REV 2005-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 451 ALTAMONTE DR. STE 1305, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2002-05-27 451 ALTAMONTE DR. STE 1305, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 11633 BRUCE HUNT RD, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000001302 LAPSED 1000000008868 05545 1815 2004-12-14 2025-01-05 $ 3,903.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J02000275945 LAPSED 01021350013 04450 01894 2002-07-02 2022-07-12 $ 3,025.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
REINSTATEMENT 2005-06-08
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-06-22
ANNUAL REPORT 1997-06-04
DOCUMENTS PRIOR TO 1997 1996-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State