Search icon

MB3 INC.

Company Details

Entity Name: MB3 INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Feb 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2007 (17 years ago)
Document Number: F05000000600
FEI/EIN Number 470949939
Address: 3300 WEST ESPLANADE AVENUE, METAIRIE, LA, 70002, US
Mail Address: 3300 WEST ESPLANADE AVENUE, METAIRIE, LA, 70002, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MB3, INC. 401K PLAN 2018 470949939 2019-05-30 MB3, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 3212063784
Plan sponsor’s address 7512 DR PHILLIPS BLVD, SUITE 50-112, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing MEGHAN DAVEY
Valid signature Filed with authorized/valid electronic signature
MB3, INC. 401K PLAN 2017 470949939 2018-06-27 MB3, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 3212063784
Plan sponsor’s address 7512 DR PHILLIPS BLVD, SUITE 50-112, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing MEGHAN DAVEY
Valid signature Filed with authorized/valid electronic signature
MB3, INC. 401K PLAN 2016 470949939 2017-06-06 MB3, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 3212063784
Plan sponsor’s address 7512 DR PHILLIPS BLVD, SUITE 50-112, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing MEGHAN DAVEY
Valid signature Filed with authorized/valid electronic signature
MB3, INC. 401K PLAN 2015 470949939 2016-07-18 MB3, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 3212063784
Plan sponsor’s address 7512 DR PHILLIPS BLVD, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing MEGHAN DAVEY
Valid signature Filed with authorized/valid electronic signature
MB3, INC. 401K PLAN 2014 470949939 2015-06-18 MB3, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541511
Sponsor’s telephone number 6136921110
Plan sponsor’s address 7512 DR PHILLIPS BLVD, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing MEGHAN DAVEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
FOISY MICHAEL A Chairman 8888 KEYSTONE CROSSING, INDIANAPOLIS, IN, 46240

CHIE

Name Role Address
Braithwaite Phillip CHIE 3300 WEST ESPLANADE AVENUE, METAIRIE, LA, 70002

Director

Name Role Address
SNYDER JAMES C Director 8888 KEYSTONE CROSSING, INDIANAPOLIS, IN, 46240
GRAND ROBERT Director 3300 WEST ESPLANADE AVENUE, METAIRIE, LA, 70002

President

Name Role Address
ROMIG ANGELE President 3300 WEST ESPLANADE AVENUE, METAIRIE, LA, 70002

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000085251 CIVIX LG ACTIVE 2020-07-20 2025-12-31 No data 3300 WEST ESPLANADE AVE., SUITE 400, METAIRIE, LA, 70002
G20000084142 CIVIC LG ACTIVE 2020-07-17 2025-12-31 No data 3300 WEST ESPLANADE AVE., SUITE 400, METAIRIE, LA, 70002

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 3300 WEST ESPLANADE AVENUE, SUITE 400, METAIRIE, LA 70002 No data
CHANGE OF MAILING ADDRESS 2021-04-26 3300 WEST ESPLANADE AVENUE, SUITE 400, METAIRIE, LA 70002 No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2018-09-12 CORPORATION SERVICE COMPANY No data
CANCEL ADM DISS/REV 2007-10-15 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-10-18 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-22
Reg. Agent Change 2018-09-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State