Search icon

MBB '90 CORP.

Company Details

Entity Name: MBB '90 CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Mar 1990 (35 years ago)
Date of dissolution: 14 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2004 (21 years ago)
Document Number: L59903
FEI/EIN Number 59-3011719
Address: C/O PETER LAWRENCE COMM RE, 4710 EISENHOWER BLVD, C-1, TAMPA, FL 33634
Mail Address: C/O PETER LAWRENCE COMM RE, 4710 EISENHOWER BLVD, C-1, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ABRAMS, ALLAN Agent 4710 EISENHOWER BLVD., SUITE C-1, TAMPA, FL 33634

Vice Chairman

Name Role Address
SHAPIRO, JAMES J. Vice Chairman 4710 EISENHOWER BLVD., C-1, TAMPA, FL

President

Name Role Address
HOOVER, KRISTOPHER H President 4710 EISENEHOWER BLVD STE C-1, TAMPA, FL 33634
ABRAMS, ALLAN President 4710 EISENHOWER BLVD, TAMPA, FL 33634

Director

Name Role Address
ABRAMS, ALLAN Director 4710 EISENHOWER BLVD, TAMPA, FL 33634
ABRAMS, ELAINE Director 4710 EISENHOWER BLVD, TAMPA, FL 33634
LLEWELLYN, ROBERTA Director 4710 EISENHOWER BLVD, TAMPA, FL 33634

Secretary

Name Role Address
ABRAMS, ELAINE Secretary 4710 EISENHOWER BLVD, TAMPA, FL 33634

Treasurer

Name Role Address
LLEWELLYN, ROBERTA Treasurer 4710 EISENHOWER BLVD, TAMPA, FL 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-14 No data No data
REGISTERED AGENT NAME CHANGED 1997-05-06 ABRAMS, ALLAN No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-06 4710 EISENHOWER BLVD., SUITE C-1, TAMPA, FL 33634 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 C/O PETER LAWRENCE COMM RE, 4710 EISENHOWER BLVD, C-1, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 1996-05-01 C/O PETER LAWRENCE COMM RE, 4710 EISENHOWER BLVD, C-1, TAMPA, FL 33634 No data

Documents

Name Date
Voluntary Dissolution 2004-04-14
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-03-15
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State