Search icon

YD MANDARIN, INC.

Company Details

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

Agent

Name Role Address
Myers William S Agent 905 Park Ave Suite 102, Orange Park, FL, 32073

President

Name Role Address
FOREACRE CHESTER CJr. President 5641 County Road 352, Keystone Heights, FL, 32656

Vice President

Name Role Address
FOREACRE ALYSON M Vice President 5641 County Road 352, Keystone Heights, FL, 32656

Events

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

Debts

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

Documents

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