Entity Name: | MBJB SUPPLY CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Feb 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | F13000000707 |
FEI/EIN Number |
112507216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 885 CONKLIN STREET, FARMINGDALE, NY, 11735, US |
Mail Address: | 885 CONKLIN STREET, FARMINGDALE, NY, 11735, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BULLER MARK | Chairman | 885 CONKLIN ST, FARMINGDALE, NY, 11735 |
BULLER MARK | President | 885 CONKLIN ST, FARMINGDALE, NY, 11735 |
MARJAM SUPPLY OF FLORIDA LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-05 | MARJAM SUPPLY OF FLORIDA LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-05 | 1900 WEST NEW HAMPSHIRE STREET, ORLANDO, FL 32804 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-04 | 885 CONKLIN STREET, FARMINGDALE, NY 11735 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-07 |
Reg. Agent Change | 2017-09-05 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State