Search icon

MBGTS-J, INC. - Florida Company Profile

Company Details

Entity Name: MBGTS-J, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MBGTS-J, 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: 12 Dec 1985 (39 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: H89556
FEI/EIN Number 570812666

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

Address: 11608 COLUMBIA PARK DR. WEST, JACKSONVILLE, FL, 32258
Mail Address: P.O. BOX 3667, IRMO, SC, 29063
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORROW BOBBY G Agent 12 FERGUSON COURT, PALM COAST, FL, 32137
MILLER, YOST M., JR. President 3019 CHARLESTON HWY., WEST COLUMBIA, SC, 29172
MILLER, RICHARD L. Secretary 3019 CHARLESTON HWY., WEST COLUMBIA, SC, 29172
MILLER, RICHARD L. Treasurer 3019 CHARLESTON HWY., WEST COLUMBIA, SC, 29172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2013-06-27 MBGTS-J, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 12 FERGUSON COURT, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2009-11-23 MORROW, BOBBY GJR -
CHANGE OF MAILING ADDRESS 2007-10-08 11608 COLUMBIA PARK DR. WEST, JACKSONVILLE, FL 32258 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-16 11608 COLUMBIA PARK DR. WEST, JACKSONVILLE, FL 32258 -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1989-08-23 - -

Documents

Name Date
Name Change 2013-06-27
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-19
Reg. Agent Change 2009-11-23
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-07
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State