Search icon

MCAFEE MANDARIN, INC. - Florida Company Profile

Company Details

Entity Name: MCAFEE MANDARIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCAFEE MANDARIN, 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: 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: 06 Jul 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Sep 2002 (23 years ago)
Document Number: M88463
FEI/EIN Number 592900029

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

Address: 12646 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223, US
Mail Address: 12646 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCAFEE MANDARIN INC 401(K) PROFIT SHARING PLAN & TRUST 2023 592900029 2024-05-17 MCAFEE MANDARIN INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9042604550
Plan sponsor’s address 12646 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing AMELIA WATFORD
Valid signature Filed with authorized/valid electronic signature
MCAFEE MANDARIN INC 401(K) PROFIT SHARING PLAN & TRUST 2022 592900029 2023-04-19 MCAFEE MANDARIN INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9042604550
Plan sponsor’s address 12646 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing AMELIA WATFORD
Valid signature Filed with authorized/valid electronic signature
MCAFEE MANDARIN INC 401(K) PROFIT SHARING PLAN & TRUST 2021 592900029 2022-05-17 MCAFEE MANDARIN INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9042604550
Plan sponsor’s address 12646 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing AMELIA WATFORD
Valid signature Filed with authorized/valid electronic signature
MCAFEE MANDARIN INC 401(K) PROFIT SHARING PLAN & TRUST 2020 592900029 2021-07-13 MCAFEE MANDARIN INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9042604550
Plan sponsor’s address 12646 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing AMELIA WATFORD
Valid signature Filed with authorized/valid electronic signature
MCAFEE MANDARIN INC 401(K) PROFIT SHARING PLAN & TRUST 2019 592900029 2020-07-10 MCAFEE MANDARIN INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9042604550
Plan sponsor’s address 12646 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing AMELIA WATFORD
Valid signature Filed with authorized/valid electronic signature
MCAFEE MANDARIN INC 401 K PROFIT SHARING PLAN TRUST 2018 592900029 2019-07-19 MCAFEE MANDARIN INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9042604550
Plan sponsor’s address 12646 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing AMELIA WATFORD
Valid signature Filed with authorized/valid electronic signature
MCAFEE MANDARIN INC 401 K PROFIT SHARING PLAN TRUST 2017 592900029 2018-06-12 MCAFEE MANDARIN INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9042604550
Plan sponsor’s address 12646 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing AMELIA WATFORD
Valid signature Filed with authorized/valid electronic signature
MCAFEE MANDARIN INC 401 K PROFIT SHARING PLAN TRUST 2016 592900029 2017-07-18 MCAFEE MANDARIN INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9042604550
Plan sponsor’s address 12646 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing AMELIA WATFORD
Valid signature Filed with authorized/valid electronic signature
MCAFEE MANDARIN INC 401 K PROFIT SHARING PLAN TRUST 2015 592900029 2016-07-12 MCAFEE MANDARIN INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9042604550
Plan sponsor’s address 12646 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing AMELIA WATFORD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CONTEGA BUSINESS SERVICES, LLC Agent -
MCAFEE ROBERT S Director 12646 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223
MCAFEE ANN C Director 12646 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223
SMITH GERALD Vice President 12646 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223
Miller Katherine M Vice President 12646 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000158372 RE/MAX SPECIALISTS ACTIVE 2021-11-30 2026-12-31 - 12646 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 ONE INDEPENDENT DRIVE, SUITE 1200, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 12646 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2007-04-16 12646 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2007-04-16 CONTEGA BUSINESS SERVICES, LLC -
NAME CHANGE AMENDMENT 2002-09-12 MCAFEE MANDARIN, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-09-06
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2529597300 2020-04-29 0491 PPP 12646 San Jose Blvd, Jacksonville, FL, 32223-8681
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118085.6
Loan Approval Amount (current) 118085.6
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, 32223-8681
Project Congressional District FL-05
Number of Employees 12
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119418.51
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State