Search icon

MABEY INC. - Florida Company Profile

Company Details

Entity Name: MABEY 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: 23 Dec 1998 (26 years ago)
Date of dissolution: 08 Nov 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: F98000006981
FEI/EIN Number 521635317

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

Address: 6770 DORSEY ROAD, ELKRIDGE, MD, 21075, US
Mail Address: 2341 DEERFIELD DRIVE, FORT MILL, SC, 29715
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SWEENEY PATRICK Director 6770 DORSEY ROAD, ELKRIDGE, MD, 21075
VIDMAR DAN Director 6770 DORSEY ROAD, ELKRIDGE, MD, 21075
YANCICH NICHOLAS Director 6770 DORSEY ROAD, ELKRIDGE, MD, 21075

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-11-08 - -
REGISTERED AGENT CHANGED 2018-11-08 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2018-11-08 6770 DORSEY ROAD, ELKRIDGE, MD 21075 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 6770 DORSEY ROAD, ELKRIDGE, MD 21075 -
NAME CHANGE AMENDMENT 2012-09-28 MABEY INC. -
REINSTATEMENT 2006-01-10 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2005-01-03 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-04-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000215532 TERMINATED 1000000103615 3932 2082 2008-12-19 2029-01-22 $ 5,038.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000451848 TERMINATED 1000000103615 3932 2082 2008-12-19 2029-01-28 $ 5,038.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Documents

Name Date
Withdrawal 2018-11-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-10-11
Name Change 2012-09-28
Reg. Agent Change 2012-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State