Entity Name: | HALL'S NURSERIES OF MANDARIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HALL'S NURSERIES OF 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: |
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: | 28 Dec 2001 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P01000121636 |
FEI/EIN Number |
800002776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11524 SAN JOSE BLVD., JACKSONVILLE, FL, 32223 |
Mail Address: | 11524 SAN JOSE BLVD., JACKSONVILLE, FL, 32223 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL JOSEPH D | President | 2140 TREASURE POINT ROAD, GREEN COVE SPRINGS, FL, 32043 |
HALL GEORGE E | Vice President | 2190 ARON DRIVE, GREEN COVE SPRINGS, FL, 32043 |
HALL RUSSELL L | Vice President | 1898 COMMODORE POINT ROAD, ORANGE PARK, FL, 32003 |
GOODBREAD ROBERT L | Vice President | 2130 TREASURE POINT ROAD, GREEN COVE SPRINGS, FL, 32043 |
HALL JOSEPH D | Agent | 2140 TREASURE POINT ROAD, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-02-15 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-01-22 |
ANNUAL REPORT | 2009-01-26 |
ANNUAL REPORT | 2008-02-14 |
ANNUAL REPORT | 2007-01-31 |
ANNUAL REPORT | 2006-01-31 |
ANNUAL REPORT | 2005-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State