Search icon

MB REAL ESTATE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MB REAL ESTATE SERVICES INC.
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: 29 Oct 2014 (10 years ago)
Date of dissolution: 25 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: F14000004595
FEI/EIN Number 522319154

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

Address: 181 W. MADISON ST., CHICAGO, IL, 60602, US
Mail Address: C/O KEVIN BUCKLEY, 335 MADISON AVE, 24TH FLOOR, NEW YORK, NY, 10017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RICKER PETER E Chief Executive Officer 181 W. MADISON ST., CHICAGO, IL, 60602
BUCKLEY KEVIN Treasurer 335 Madison Avenue, New York, NY, 10017
DAVIDSON ANDREW Vice President 181 W. MADISON ST STE 4700, CHICAGO, IL, 60602
MILSTEIN HOWARD P Director 335 MADISON AVE, NEW YORK, NY, 10017
MacDougal Laurie S Asst 181 W. MADISON ST STE 4700, CHICAGO, IL, 60602

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-25 - -
CHANGE OF MAILING ADDRESS 2024-01-25 181 W. MADISON ST., Suite 4700, CHICAGO, IL 60602 -
REGISTERED AGENT CHANGED 2024-01-25 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 181 W. MADISON ST., Suite 4700, CHICAGO, IL 60602 -

Documents

Name Date
Withdrawal 2024-01-25
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-24
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State