Entity Name: | MANDARIN CHIROPRACTIC CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANDARIN CHIROPRACTIC CENTER, P.A. 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: | 27 Apr 1995 (30 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P95000033269 |
FEI/EIN Number |
593312573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10365 HOOD RD SOUTH, JACKSONVILLE, FL, 32257, US |
Mail Address: | 10365 HOOD RD SOUTH, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER JOSEPH ESr. | President | 10365 HOOD RD SOUTH, JACKSONVILLE, FL, 32257 |
JOSEPH FOSTER ESr. | Agent | 9891 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-10 | JOSEPH, FOSTER E, Sr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-10 | 10365 HOOD RD SOUTH, 201, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2015-08-10 | 10365 HOOD RD SOUTH, 201, JACKSONVILLE, FL 32257 | - |
AMENDMENT | 2014-07-24 | - | - |
REINSTATEMENT | 2013-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-21 | 9891 SAN JOSE BLVD, SUITE 2, JACKSONVILLE, FL 32257 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000163545 | TERMINATED | 1000000737882 | DUVAL | 2017-03-15 | 2027-03-24 | $ 2,168.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-05-11 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-08-10 |
ANNUAL REPORT | 2015-04-30 |
Amendment | 2014-07-24 |
ANNUAL REPORT | 2014-01-15 |
REINSTATEMENT | 2013-10-16 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State