Search icon

MUNDO PRODUCTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MUNDO PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000052534
FEI/EIN Number 593450921
Address: 1312 ORANGEWALK DR, BRANDON, FL, 33511
Mail Address: 1312 ORANGEWALK DR, BRANDON, FL, 33511
ZIP code: 33511
City: Brandon
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO JOSE R President 1312 ORANGEWALK DR, BRANDON, FL, 33511
SOTO JOSE R R Agent 1312 ORANGEWALK DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-12 1312 ORANGEWALK DR, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2007-06-12 1312 ORANGEWALK DR, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2007-06-12 SOTO, JOSE R R -
REGISTERED AGENT ADDRESS CHANGED 2007-06-12 1312 ORANGEWALK DR, BRANDON, FL 33511 -
NAME CHANGE AMENDMENT 2000-11-27 MUNDO PRODUCTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001135333 LAPSED 08-CA-26917 CIR. CT. HILLSBOROUGH CTY. 2009-03-26 2014-04-09 $135,080.69 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, 7TH FLOOR, CHARLOTTE, NC 28255-0001

Documents

Name Date
ANNUAL REPORT 2008-05-26
ANNUAL REPORT 2007-06-12
ANNUAL REPORT 2006-02-04
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-09-09
ANNUAL REPORT 2001-03-02
Name Change 2000-11-27
ANNUAL REPORT 2000-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State