Search icon

MANDARIN PAINT & FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: MANDARIN PAINT & FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANDARIN PAINT & FLOORING, 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: 11 Apr 1994 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000028229
FEI/EIN Number 593236101

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

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

Key Officers & Management

Name Role Address
DOYLE MICHAEL E Director 10210 SAN JOSE BLVD., JACKSONVILLE, FL, 32257
DOYLE MICHAEL E President 10210 SAN JOSE BLVD., JACKSONVILLE, FL, 32257
DOYLE MICHAEL E Secretary 10210 SAN JOSE BLVD., JACKSONVILLE, FL, 32257
J. HOWARD SHEDDIELD, P.A. Agent 4209 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2001-03-19 4209 BAYMEADOWS ROAD, SUITE 4, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2001-03-19 J. HOWARD SHEDDIELD, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 10210 SAN JOSE BLVD., JACKSONVILLE, FL 32257 -
REINSTATEMENT 1996-05-01 - -
CHANGE OF MAILING ADDRESS 1996-05-01 10210 SAN JOSE BLVD., JACKSONVILLE, FL 32257 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900001452 LAPSED 16-2007-CA-7722 CIR CRT DUVAL CTY FL 2008-01-16 2013-01-30 $18242.09 WHEELER INC, POST OFFICE BOX 680189, ORLANDO, FL 32868
J06000258447 ACTIVE 1000000035945 13612 730 2006-10-31 2026-11-08 $ 14,606.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J05000156478 TERMINATED 1000000017396 12797 665 2005-10-06 2010-10-12 $ 77,744.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J04000130252 TERMINATED 1000000004889 12108 2405 2004-10-22 2009-11-24 $ 218,903.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-03-19
Reg. Agent Resignation 2001-02-14
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State