Entity Name: | MBOX SUPPLY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 09 May 2019 (6 years ago) |
Branch of: | MBOX SUPPLY INC, NEW YORK (Company Number 5523910) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2024 (10 months ago) |
Document Number: | F19000002250 |
FEI/EIN Number | APPLIED FOR |
Address: | 55 South 11 ST, BROOKLYN, NY 11249 |
Mail Address: | 100 Broadway #148, BROOKLYN, NY 11249 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
VCORP SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
SILBERSTEIN, JOSEPH | President | 42 CLYMER ST, BROOKLYN, NY 11249 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | VCORP SERVICES, LLC | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 55 South 11 ST, BROOKLYN, NY 11249 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 55 South 11 ST, BROOKLYN, NY 11249 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000036273 | TERMINATED | 1000000854841 | COLUMBIA | 2020-01-08 | 2040-01-15 | $ 5,486.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-15 |
Foreign Profit | 2019-05-09 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State