Search icon

MANDALAY WELDING, INC. - Florida Company Profile

Company Details

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

MANDALAY WELDING, 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: 01 Aug 1974 (51 years ago)
Date of dissolution: 24 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2011 (14 years ago)
Document Number: 458955
FEI/EIN Number 591551205

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

Address: 10220 NEW KINGS RD, JACKSONVILLE, FL, 32219
Mail Address: 10220 NEW KINGS ROAD, JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAKE TERRY R President 10220 NEW KINGS ROAD, JACKSONVILLE, FL, 32219
YAKE TERRY R Agent 10220 NEW KINGS RD, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-24 - -
CANCEL ADM DISS/REV 2010-01-06 - -
REGISTERED AGENT NAME CHANGED 2010-01-06 YAKE, TERRY R -
CHANGE OF MAILING ADDRESS 2010-01-06 10220 NEW KINGS RD, JACKSONVILLE, FL 32219 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-30 10220 NEW KINGS RD, JACKSONVILLE, FL 32219 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-08 10220 NEW KINGS RD, JACKSONVILLE, FL 32219 -
REINSTATEMENT 1999-03-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000870270 ACTIVE 1000000497642 DUVAL 2013-04-25 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000680168 ACTIVE 1000000305875 DUVAL 2012-10-15 2032-10-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-08-24
REINSTATEMENT 2010-01-06
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-09-12
REINSTATEMENT 2004-10-28
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-07-09
ANNUAL REPORT 2001-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341522837 0419700 2016-06-03 10220 NEW KINGS RD, JACKSONVILLE, FL, 32219
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2016-06-03
Emphasis P: SILICA, N: SILICA
Case Closed 2016-06-06
13691076 0419700 1976-07-20 10224 US 1 NORTH, Jacksonville, FL, 32219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-20
Case Closed 1976-09-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-07-26
Abatement Due Date 1976-08-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 1
Citation ID 01006A
Citaton Type Other
Standard Cited 19100184 E01
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 1
Citation ID 01006B
Citaton Type Other
Standard Cited 19100184 E03 II
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 B01
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State