Search icon

PROCESS MENTORS, INC. - Florida Company Profile

Company Details

Entity Name: PROCESS MENTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROCESS MENTORS, 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 Feb 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: P07000023276
FEI/EIN Number 208567610

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

Address: 14375 MANDARIN RD, JACKSONVILLE, FL, 32223, US
Mail Address: 14375 MANDARIN RD, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES JOSHUA J President 14375 MANDARIN RD, JACKSONVILLE, FL, 32223
BARNES BARBARA A Vice President 14375 MANDARIN RD, JACKSONVILLE, FL, 32223
BARNES JOSHUA J Agent 14375 MANDARIN RD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-08-01 PROCESS MENTORS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-08-01 14375 MANDARIN RD, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2019-08-01 14375 MANDARIN RD, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 14375 MANDARIN RD, JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-11
Amendment and Name Change 2019-08-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State