Search icon

MANDARIN EYECARE ASSOCIATES, INC. - Florida Company Profile

Company Details

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

MANDARIN EYECARE ASSOCIATES, 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: 08 Apr 1991 (34 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: S44465
FEI/EIN Number 593113707

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

Address: 11111-44 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
Mail Address: 11111-44 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATHY, LARRY Director 2737 HILLVIEW ST., SARASOTA, FL, 34239
HATHY, GARY Agent 835 COUNTRY LN., GREEN COVE SPRINGS, FL, 32043
HATHY, GARY Director 835 COUNTRY LN., GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-01-12 HATHY, GARY -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 835 COUNTRY LN., GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 2010-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 11111-44 SAN JOSE BLVD., JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2001-05-17 11111-44 SAN JOSE BLVD., JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-01-12
REINSTATEMENT 2010-07-14
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-08-28
ANNUAL REPORT 2003-05-19
ANNUAL REPORT 2002-05-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State