Search icon

MANDARIN MUSTANG NJROTC BOOSTERS INC. - Florida Company Profile

Company Details

Entity Name: MANDARIN MUSTANG NJROTC BOOSTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 06 Jan 2012 (13 years ago)
Date of dissolution: 04 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2019 (6 years ago)
Document Number: N12000000172
FEI/EIN Number 45-4338832

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

Address: 4831 GREENLAND ROAD, JACKSONVILLE, FL, 32258, US
Mail Address: C/O CRYSTAL GARCIA, 4831 WETHERSFIELD PLACE W., JACKSONVILLE, FL, 32257, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCK SARA Vice President 4831 GREENLAND ROAD, JACKSONVILLE, FL, 32258
GARCIA CRYSTAL President 4831 GREENLAND ROAD, JACKSONVILLE, FL, 32258
LONGERBEAM JENNIPHER Treasurer 4831 GREENLAND ROAD, JACKSONVILLE, FL, 32258
MCCLUE MARGARET Secretary 4831 GREENLAND ROAD, JACKSONVILLE, FL, 32258
SERNA MIRIAM Assistant Secretary 4831 GREENLAND ROAD, JACKSONVILLE, FL, 32258
GARCIA CRYSTAL Agent 4831 WETHERSFIELD PLACE W., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-04 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-13 4831 WETHERSFIELD PLACE W., JACKSONVILLE, FL 32257 -
AMENDMENT 2018-09-13 - -
CHANGE OF MAILING ADDRESS 2018-09-13 4831 GREENLAND ROAD, JACKSONVILLE, FL 32258 -
REGISTERED AGENT NAME CHANGED 2018-09-13 GARCIA, CRYSTAL -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 4831 GREENLAND ROAD, JACKSONVILLE, FL 32258 -
AMENDMENT 2016-01-15 - -
AMENDMENT 2015-11-13 - -
AMENDMENT 2014-11-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-04
ANNUAL REPORT 2019-02-08
Amendment 2018-09-13
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-03
AMENDED ANNUAL REPORT 2016-09-23
ANNUAL REPORT 2016-03-10
Amendment 2016-01-15
Amendment 2015-11-13
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State