Entity Name: | MORELAND & MENDEZ, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MORELAND & MENDEZ, P.A. 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: | 17 Dec 1991 (33 years ago) |
Document Number: | V00693 |
FEI/EIN Number |
593098910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 LOOKOUT PLACE, STE 200, MAITLAND, FL, 32751 |
Mail Address: | 202 LOOKOUT PLACE, STE 200, MAITLAND, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORELAND, CAREY L. | President | 202 LOOKOUT, MAITLAND, FL, 32751 |
MENDEZ, CELIA M. | Vice President | 202 LOOKOUT PLACE, MAITLAND, FL, 32751 |
MENDEZ, FRANCIS | Secretary | 202 LOOKOUT PLACE, MAITLAND, FL, 32751 |
MENDEZ CELIA M | Agent | 202 LOOKOUT PLACE, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-01-13 | 202 LOOKOUT PLACE, STE 200, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2009-01-13 | 202 LOOKOUT PLACE, STE 200, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-28 | MENDEZ, CELIA MMS. | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-25 | 202 LOOKOUT PLACE, MAITLAND, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State