Search icon

MORELAND & MENDEZ, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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