Search icon

M.B. LEASING, INC.

Headquarter

Company Details

Entity Name: M.B. LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 May 1990 (35 years ago)
Document Number: L76950
FEI/EIN Number 65-0203988
Address: 7728 17th Way N, St Petersburg, FL 33702
Mail Address: 7728 17th Way N, St Petersburg, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of M.B. LEASING, INC., ALABAMA 000-908-196 ALABAMA

Agent

Name Role Address
BARROW, CHARLES G Agent 6011 BENJAMIN ROAD, SUITE 102, TAMPA, FL 33634

Director

Name Role Address
CHARLES, BARROW G Director 6011 BENJAMIN ROAD, SUITE 102, TAMPA, FL 33634

President

Name Role Address
CHARLES, BARROW G President 6011 BENJAMIN ROAD, SUITE 102, TAMPA, FL 33634

Secretary

Name Role Address
CHARLES, BARROW G Secretary 6011 BENJAMIN ROAD, SUITE 102, TAMPA, FL 33634

Treasurer

Name Role Address
CHARLES, BARROW G Treasurer 6011 BENJAMIN ROAD, SUITE 102, TAMPA, FL 33634

Vice President

Name Role Address
BARROW, ELIZABETH H Vice President 6011 BENJAMIN ROAD, SUITE 102 TAMPA, FL 33634
Jones, Stephanie L Vice President 6011 BENJAMIN ROAD, SUITE 102 TAMPA, FL 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 7728 17th Way N, St Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-09-23 7728 17th Way N, St Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2011-01-25 BARROW, CHARLES G No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-25 6011 BENJAMIN ROAD, SUITE 102, TAMPA, FL 33634 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State