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 |
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 |
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 | - | - |
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 Apr 2025
Sources: Florida Department of State