Search icon

MBE PASADENA, INC. - Florida Company Profile

Company Details

Entity Name: MBE PASADENA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MBE PASADENA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Aug 1984 (41 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: H17700
FEI/EIN Number 592435415

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

Address: 6860 GULFPORT BLVD S., ST PETERSBURG, FL, 33707
Mail Address: 6860 GULFPORT BLVD S., ST PETERSBURG, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON JANE M Secretary 2502 ROCKY POINT DR. STE. 660, TAMPA, FL, 33607
GORDON JANE M Treasurer 2502 ROCKY POINT DR. STE. 660, TAMPA, FL, 33607
COHRS DENIS A Agent 2841 EXECUTIVE DRIVE, CLEARWATER, FL, 33762
GORDON, KENNETH A. President 2502 ROCKY POINT DR. STE. 660, TAMPA, FL, 33607
GORDON, KENNETH A. Director 2502 ROCKY POINT DR. STE. 660, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-04-18 COHRS, DENIS A -
REGISTERED AGENT ADDRESS CHANGED 2000-04-18 2841 EXECUTIVE DRIVE, STE 120, CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-07-15
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State