Search icon

MANDOK, INC.

Company Details

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

Agent

Name Role Address
Sterling Tax & Accounting Agent 7142 Beneva Rd., Sarasota, FL 34238

Director

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

Events

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

Debts

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

Documents

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