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 |
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 |
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 | - | - |
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