Search icon

MANDARIN COUNSELING, INC. - Florida Company Profile

Company Details

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

MANDARIN COUNSELING, 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: 21 Sep 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: P04000132096
FEI/EIN Number 201589717

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

Address: 12058 SAN JOSE BLVD., SUITE 703 & 704, JACKSONVILLE, FL, 32223, US
Mail Address: 12058 SAN JOSE BLVD., SUITE 703, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER ERIN Vice President 12058 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
PORTER ERIN Treasurer 12058 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
PORTER ERIN Secretary 12058 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
DIBAGIO CONNIE President 12058 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
MARKS GRAY, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000107736 MANDARIN COUNSELING & WELLNESS CENTER ACTIVE 2012-11-07 2027-12-31 - 12058 SAN JOSE BLVD., STE-703 704, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-23 MARKS GRAY, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-10-23 1200 RIVERPLACE BLVD STE 800, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 12058 SAN JOSE BLVD., SUITE 703 & 704, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2007-08-13 12058 SAN JOSE BLVD., SUITE 703 & 704, JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
Amendment 2019-10-23
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State