Search icon

MEXIGATE, INC. - Florida Company Profile

Company Details

Entity Name: MEXIGATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEXIGATE, 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: 16 Feb 1998 (27 years ago)
Document Number: P98000015725
FEI/EIN Number 593491989

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

Address: 5330 Eureka Springs Road, Plant City, FL, 33610, US
Mail Address: 5330 Eureka Springs Road, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valenzuela Rene J President 5330 Eureka Springs Road, Plant City, FL, 33610
Rene Valenzuela J Agent 5330 Eureka Springs Road, Tampa, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 5330 Eureka Springs Road, Plant City, FL 33610 -
CHANGE OF MAILING ADDRESS 2018-04-25 5330 Eureka Springs Road, Plant City, FL 33610 -
REGISTERED AGENT NAME CHANGED 2018-04-25 Rene , Valenzuela J -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 5330 Eureka Springs Road, Tampa, FL 33610 -

Court Cases

Title Case Number Docket Date Status
Mauricio Dominguez, Appellant(s) v. Mexigate, Inc., Appellee(s). 2D2024-2662 2024-11-19 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-005344

Parties

Name Mauricio Dominguez
Role Appellant
Status Active
Representations Luis Morales
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name MEXIGATE, INC.
Role Appellee
Status Active
Representations Stephanie Crane Lieb, Kyle McCabe, Eric S. Koenig

Docket Entries

Docket Date 2024-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Mauricio Dominguez
Docket Date 2024-11-22
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as Appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
View View File
Docket Date 2024-11-22
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH AMENDED CERTIFICATE OF SERVICE
On Behalf Of Mauricio Dominguez
Docket Date 2024-11-19
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-10
Type Order
Subtype Order Discharging Show Cause Order
Description This court's November 22, 2024, Order to Show Cause is discharged.
View View File
Docket Date 2024-12-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Mauricio Dominguez
Docket Date 2024-12-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The amended appendix to the Initial Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). The pages of the appendix are not paginated. In addition, the appendix contains condensed transcripts. Appellant shall file a corrected appendix within 10 days from the date of this order.
View View File
Docket Date 2024-12-31
Type Response
Subtype Response
Description APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Mexigate, Inc.
Docket Date 2024-12-18
Type Record
Subtype Appendix to Initial Brief
Description AMENDED APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of Mauricio Dominguez
Docket Date 2024-12-13
Type Order
Subtype Order to File (Supplemental) Appendix
Description The appendix to the Initial Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). The appendix is not paginated so that the page numbers displayed by the PDF reader match the index pagination. Appellant shall file a corrected appendix within 10 days from the date of this order.
View View File
Docket Date 2024-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mauricio Dominguez
View View File
Docket Date 2024-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Mauricio Dominguez
Docket Date 2024-11-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Mauricio Dominguez
Docket Date 2024-11-25
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Mauricio Dominguez

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State