Search icon

MANDARIN WALLPAPER AND DECORATING INC. - Florida Company Profile

Company Details

Entity Name: MANDARIN WALLPAPER AND DECORATING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANDARIN WALLPAPER AND DECORATING 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 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: P04000110364
FEI/EIN Number 201411571

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

Address: 10210 SAN JOSE BLVD, SUITE 2, JACKSONVILLE, FL, 32257, US
Mail Address: 10210 SAN JOSE BLVD, SUITE 2, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE RONALD C President 3661 CATTAIL DR SOUTH, JACKSONVILLE, FL, 32223
FORDHAM RANDI E Agent 1241 S MCDUFF AVE, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000014619 MANDARIN PAINTING CONTRACTOR EXPIRED 2011-02-07 2016-12-31 - 11037 SCOTTMILL RD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-05-01 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 FORDHAM, RANDI E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 10210 SAN JOSE BLVD, SUITE 2, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2011-04-14 10210 SAN JOSE BLVD, SUITE 2, JACKSONVILLE, FL 32257 -
CANCEL ADM DISS/REV 2008-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State