Search icon

MUNDICON CORPORATION - Florida Company Profile

Company Details

Entity Name: MUNDICON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUNDICON CORPORATION 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: 05 Oct 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P98000085212
FEI/EIN Number 650877516

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

Mail Address: 999 Ponce de Leon Blvd, CORAL GABLES, FL, 33134, US
Address: 445 GRAND BAY DR., UNIT 705, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARULANDA NORA Director 260 CRANDON BLVD. SUITE 32 , PMB #194, KEY BISCAYNE, FL, 33149
MARULANDA NORA Agent C/O MENDEZ AND FERNANDEZ P.A., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-28 C/O MENDEZ AND FERNANDEZ P.A., 999 Ponce de Leon Blvd, Suite 1045, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-06-28 445 GRAND BAY DR., UNIT 705, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 445 GRAND BAY DR., UNIT 705, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2009-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-07-29 MARULANDA, NORA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001667550 TERMINATED 1000000547870 MIAMI-DADE 2013-11-06 2033-11-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000098890 TERMINATED 1000000036723 25114 0636 2006-11-20 2027-04-11 $ 8,662.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-06-28
ANNUAL REPORT 2014-06-12
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-06-03
REINSTATEMENT 2009-01-20
ANNUAL REPORT 2007-08-02
ANNUAL REPORT 2006-07-16
REINSTATEMENT 2005-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State