Search icon

YD MANDARIN, INC. - Florida Company Profile

Company Details

Entity Name: YD MANDARIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YD 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
FOREACRE CHESTER CJr. President 5641 County Road 352, Keystone Heights, FL, 32656
FOREACRE ALYSON M Vice President 5641 County Road 352, Keystone Heights, FL, 32656
Myers William S Agent 905 Park Ave Suite 102, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-05-04 YD MANDARIN, INC. -
CHANGE OF MAILING ADDRESS 2023-03-15 8789 San Jose Blvd, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 8789 San Jose Blvd, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2015-04-29 Myers, William S -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 905 Park Ave Suite 102, Orange Park, FL 32073 -
REINSTATEMENT 2012-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

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 Apr 2025

Sources: Florida Department of State