Search icon

MB FAMILY HOLDINGS, INC.

Company Details

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

Agent

Name Role Address
MORGAN, PETER A. Agent 7145 NW 69th Street, Ocala, FL 34482

Secretary

Name Role Address
MORGAN, RUSSELL J Secretary 7145 NW 69th Street, Ocala, FL 34482

Director

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

Treasurer

Name Role Address
MORGAN, PETER A Treasurer 7145 NW 69th Street, Ocala, FL 34482

Vice President

Name Role Address
MORGAN, RUSSELL J Vice President 7145 NW 69th Street, Ocala, FL 34482

President

Name Role Address
MORGAN, PETER A President 7145 NW 69th Street, Ocala, FL 34482

Fictitious Names

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

Events

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

Documents

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