Entity Name: | MB FAMILY HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 13 Jun 1980 (45 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Feb 2020 (5 years ago) |
Document Number: | 673477 |
FEI/EIN Number | 59-2006449 |
Address: | 7145 NW 69th Street, Ocala, FL 34482 |
Mail Address: | 7145 NW 69th Street, Ocala, FL 34482 |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORGAN, PETER A. | Agent | 7145 NW 69th Street, Ocala, FL 34482 |
Name | Role | Address |
---|---|---|
MORGAN, RUSSELL J | Secretary | 7145 NW 69th Street, Ocala, FL 34482 |
Name | Role | Address |
---|---|---|
MORGAN, RUSSELL J | Director | 7145 NW 69th Street, Ocala, FL 34482 |
MORGAN, PETER A | Director | 7145 NW 69th Street, Ocala, FL 34482 |
Name | Role | Address |
---|---|---|
MORGAN, PETER A | Treasurer | 7145 NW 69th Street, Ocala, FL 34482 |
Name | Role | Address |
---|---|---|
MORGAN, RUSSELL J | Vice President | 7145 NW 69th Street, Ocala, FL 34482 |
Name | Role | Address |
---|---|---|
MORGAN, PETER A | President | 7145 NW 69th Street, Ocala, FL 34482 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000108321 | MORGAN BROS. SUPPLY, INC. | EXPIRED | 2011-11-07 | 2016-12-31 | No data | 1620 N.E. 8TH AVE, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 7145 NW 69th Street, Ocala, FL 34482 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 7145 NW 69th Street, Ocala, FL 34482 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 7145 NW 69th Street, Ocala, FL 34482 | No data |
AMENDMENT AND NAME CHANGE | 2020-02-10 | MB FAMILY HOLDINGS, INC. | No data |
EVENT CONVERTED TO NOTES | 1992-08-21 | No data | No data |
AMENDMENT | 1992-08-21 | No data | No data |
REINSTATEMENT | 1984-03-05 | No data | No data |
INVOLUNTARILY DISSOLVED | 1981-12-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-01 |
Amendment and Name Change | 2020-02-10 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State