Search icon

MANDARIN HOLIDAY MARINA & FISH CAMP, INC. - Florida Company Profile

Company Details

Entity Name: MANDARIN HOLIDAY MARINA & FISH CAMP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANDARIN HOLIDAY MARINA & FISH CAMP, 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: 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: 13 Jul 1965 (60 years ago)
Date of dissolution: 09 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2024 (4 months ago)
Document Number: 294819
FEI/EIN Number 591514236

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

Address: 12796 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
Mail Address: 12796 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McEwen H. R President 115 Bay Lake Dr, Ormond Beach, FL, 32174
MILLER CHARLENE A President 1025 CAMP AVENUE, ROSWELL, GA, 30075
MCEWEN HAROLD R Agent 115 BAY LAKE DRIVE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-09 - -
REGISTERED AGENT NAME CHANGED 2022-08-24 MCEWEN, HAROLD RAY -
REGISTERED AGENT ADDRESS CHANGED 2022-08-24 115 BAY LAKE DRIVE, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-22 12796 SAN JOSE BLVD, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2000-02-22 12796 SAN JOSE BLVD, JACKSONVILLE, FL 32223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000534847 LAPSED 3:09 CV 873-J-20JBT US DIST CT MIDDLE DIST 2011-05-06 2016-08-19 $32,500.00 HOWARD S PALMER, 11766 LORETTO WOODS CT, JACKSONVILLE, FL. 32223

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-09
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9654927402 2020-05-20 0491 PPP 12796 San Jose Blvd, JACKSONVILLE, FL, 32223-2661
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32223-2661
Project Congressional District FL-05
Number of Employees 4
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22400.42
Forgiveness Paid Date 2021-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State