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 |
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 |
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 | - |
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