Entity Name: | MANDOK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Dec 1982 (42 years ago) |
Document Number: | G14496 |
FEI/EIN Number | 59-2242413 |
Mail Address: | 7142 Beneva Rd., Sarasota, FL 34238 |
Address: | 301 Beresford Avenue, Toronto M6S 3B4 CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sterling Tax & Accounting | Agent | 7142 Beneva Rd., Sarasota, FL 34238 |
Name | Role | Address |
---|---|---|
BEATTY, ANDREW H | Director | 22 Skyland Circle, Asheville, NC 28804 |
BEATTY, KATHLEEN J | Director | 34 Niagara Road, Nipissing, ON P0H 1W0 CA |
BEATTY, MARILYN E | Director | 301 BERESFORD AVENUE, TORONTO M6S 3B4 CA |
BEATTY, DONNA I | Director | 6051 JAMES AVENUE S, MINNEAPOLIS, MN 55419 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-20 | 301 Beresford Avenue, Toronto M6S 3B4 CA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 7142 Beneva Rd., Sarasota, FL 34238 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-10 | 301 Beresford Avenue, Toronto M6S 3B4 CA | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | Sterling Tax & Accounting | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000211560 | TERMINATED | 1000000210233 | SARASOTA | 2011-04-01 | 2031-04-06 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J10000160991 | TERMINATED | 1000000125656 | SARASOTA | 2009-06-03 | 2030-02-16 | $ 770.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State