Entity Name: | YD MANDARIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jun 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 May 2023 (2 years ago) |
Document Number: | P02000070955 |
FEI/EIN Number | 331010152 |
Address: | 8789 San Jose Blvd, JACKSONVILLE, FL, 32217, US |
Mail Address: | 5641 County Road 352, Keystone Heights, FL, 32656, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Myers William S | Agent | 905 Park Ave Suite 102, Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
FOREACRE CHESTER CJr. | President | 5641 County Road 352, Keystone Heights, FL, 32656 |
Name | Role | Address |
---|---|---|
FOREACRE ALYSON M | Vice President | 5641 County Road 352, Keystone Heights, FL, 32656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-05-04 | YD MANDARIN, INC. | No data |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 8789 San Jose Blvd, JACKSONVILLE, FL 32217 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 8789 San Jose Blvd, JACKSONVILLE, FL 32217 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | Myers, William S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 905 Park Ave Suite 102, Orange Park, FL 32073 | No data |
REINSTATEMENT | 2012-01-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000132591 | TERMINATED | 1000000881170 | DUVAL | 2021-03-19 | 2031-03-24 | $ 330.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
Name Change | 2023-05-04 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-08-06 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State