Search icon

MLS BC CRUISES INC. - Florida Company Profile

Company Details

Entity Name: MLS BC CRUISES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Mar 2018 (7 years ago)
Document Number: F13000003158
FEI/EIN Number 462847910

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

Address: 296 N. Main Street, EAST LONGMEADOW, MA, 01028, US
Mail Address: 296 N. Main Street, EAST LONGMEADOW, MA, 01028, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DARBY MICHAEL M Director 296 N. Main Street, EAST LONGMEADOW, MA, 01028
DARBY MICHAEL M President 296 N. Main Street, EAST LONGMEADOW, MA, 01028
GRECO CARLO Director Piazza Municipio 84, Naples, CAP 8133
MICALLEF ANTON Secretary 1A Gravel Row, Gzira, GZR 1
SCHNEIDER PATRICK Agent 6 Elton Place, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-03-20 MLS BC CRUISES INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 6 Elton Place, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 296 N. Main Street, Suite 30, EAST LONGMEADOW, MA 01028 -
CHANGE OF MAILING ADDRESS 2016-03-08 296 N. Main Street, Suite 30, EAST LONGMEADOW, MA 01028 -

Court Cases

Title Case Number Docket Date Status
Mayda Enriquez, Appellant(s) v. MLS BC Cruises, Inc. and The American Equity Underwriters, Appellee(s). 1D2024-1564 2024-06-17 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-028243FJC

Parties

Name Mayda Enriquez
Role Appellant
Status Active
Representations Richard Samuel Powers
Name MLS BC CRUISES INC.
Role Appellee
Status Active
Representations Robert Bridges Griffis
Name THE AMERICAN EQUITY UNDERWRITERS, INC.
Role Appellee
Status Active
Representations Robert Bridges Griffis
Name Frank Clark
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MLS BC Cruises, Inc.
Docket Date 2024-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of MLS BC Cruises, Inc.
Docket Date 2024-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mayda Enriquez
Docket Date 2024-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mayda Enriquez
Docket Date 2024-07-30
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-211 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-07-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mayda Enriquez
Docket Date 2024-06-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Frank Clark
Docket Date 2024-06-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Mayda Enriquez
Docket Date 2024-12-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Mayda Enriquez
Docket Date 2024-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mayda Enriquez

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-18
Name Change 2018-03-20
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State