Search icon

MANDARIN DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

MANDARIN DEVELOPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000036745
FEI/EIN Number 208711365

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

Address: 1651 Whitfield ave, SARASOTA, FL, 34243, US
Mail Address: 1651 Whitfield ave, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERUFF CARLOS President 1651 Whitfield ave, SARASOTA, FL, 34243
BERUFF CARLOS Secretary 1651 Whitfield ave, SARASOTA, FL, 34243
BERUFF CARLOS Treasurer 1651 Whitfield ave, SARASOTA, FL, 34243
TOKARZ CHARLES Vice President 1651 Whitfield ave, SARASOTA, FL, 34243
Holeman Margo Vice President 1651 Whitfield ave, SARASOTA, FL, 34243
TOKARZ CHARLES Agent 1651 Whitfield ave, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 1651 Whitfield ave, Suite 200, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2016-04-23 1651 Whitfield ave, Suite 200, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 1651 Whitfield ave, Suite 200, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2014-04-21 TOKARZ, CHARLES -

Court Cases

Title Case Number Docket Date Status
MANATEE COUNTY, FLORIDA VS MANDARIN DEVELOPMENT, INC. 2D2018-4053 2018-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CA-2563

Parties

Name MANATEE COUNTY, FLORIDA
Role Appellant
Status Active
Representations WILLIAM E. CLAGUE, ESQ., CHRISTOPHER M. DE CARLO, ESQ., ANNE M. MORRIS, ESQ.
Name MANDARIN DEVELOPMENT, INC.
Role Appellee
Status Active
Representations S. WILLIAM MOORE, ESQ.
Name HON. DON THOMAS HALL
Role Judge/Judicial Officer
Status Active
Name HON. GILBERT SMITH, JR.
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Mandarin Development, Inc., has filed a motion for an award of appellate attorney's fees pursuant to section 73.131(2), Florida Statutes (2018). This motion is granted. See Denmark v. State, Dep't of Transp., 389 So. 2d 201, 201 (Fla. 1980); State Road Dep't v. Levato, 199 So. 2d 714 (Fla. 1967); Seminole County v. Boyle Inv. Co., 724 So. 2d 645, 646 (Fla. 5th DCA 1999). On remand, the trial court is authorized to award Mandarin the appellate attorney's fees reasonably incurred in this appeal.
Docket Date 2020-03-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ , and remanded with instructions.
Docket Date 2019-10-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-07-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - September 26, 2019 through October 1, 2019
On Behalf Of MANDARIN DEVELOPMENT, INC.
Docket Date 2019-06-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2019-06-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2019-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 03 - RB due 06/11/19
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2019-06-05
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY: June 28, 2019 through July 5, 2019
On Behalf Of MANDARIN DEVELOPMENT, INC.
Docket Date 2019-05-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - June 10, 2019 through June 17, 2019
On Behalf Of MANDARIN DEVELOPMENT, INC.
Docket Date 2019-05-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF FIRM NAME
On Behalf Of MANDARIN DEVELOPMENT, INC.
Docket Date 2019-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35 - RB due 06/06/19
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2019-04-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MANDARIN DEVELOPMENT, INC.
Docket Date 2019-04-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MANDARIN DEVELOPMENT, INC.
Docket Date 2019-04-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MANDARIN DEVELOPMENT, INC.
Docket Date 2019-03-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - April 19, 2019 through April 23, 2019
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2019-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - AB due 04/02/19
On Behalf Of MANDARIN DEVELOPMENT, INC.
Docket Date 2019-02-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ APPELLANT'S APPENDIX FOR INITIAL BRIEF
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2019-02-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2019-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 03 - IB due 02/22/19
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2019-02-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MANDARIN DEVELOPMENT, INC.
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 19, 2019.
Docket Date 2018-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2018-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The circuit court clerk's motion for an extension of time is granted to the extent that the record is accepted as timely filed.
Docket Date 2018-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH - 16866 PAGES
Docket Date 2018-12-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2018-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2018-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 30, 2019, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
MANATEE COUNTY, FLORIDA VS MANDARIN DEVELOPMENT, INC. 2D2017-0847 2017-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CA-2563

Parties

Name MANATEE COUNTY, FLORIDA
Role Appellant
Status Active
Representations ANNE M. MORRIS, ESQ., WILLIAM E. CLAGUE, ESQ., CHRISTOPHER M. DE CARLO, ESQ.
Name MANDARIN DEVELOPMENT, INC.
Role Appellee
Status Active
Representations GREGORY S. RIX, ESQ., JACKSON H. BOWMAN, ESQ., S. WILLIAM MOORE, ESQ., RYAN C. REESE, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-04-06
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is granted. This appeal is dismissed as from a nonappealable nonfinal order.
Docket Date 2017-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Silberman, and Sleet
Docket Date 2017-03-27
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO APPELLEE'S MOTION TO DISMISSAPPEAL FOR LACK OF JURISDICTION
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2017-03-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2017-03-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description GR. EOT FILE RES. NO MORE EOT ~ Appellant's motion for extension of time for service of response to motion to dismiss appeal is granted until March 27, 2017.
Docket Date 2017-03-17
Type Notice
Subtype Notice
Description Notice ~ AGREED NOTICE OF EXTENSION OF TIME FOR SERVICE OF RESPONSE TO MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2017-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2017-03-17
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2017-03-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to Appellee's motion to dismiss appeal for lack of jurisdiction.
Docket Date 2017-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MANATEE COUNTY, FLORIDA
Docket Date 2017-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of MANDARIN DEVELOPMENT, INC.
Docket Date 2017-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-03
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment
Docket Date 2017-03-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MANDARIN DEVELOPMENT, INC.

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State