Search icon

M. B. C., INC.

Company Details

Entity Name: M. B. C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 1985 (40 years ago)
Document Number: M12563
FEI/EIN Number NOT APPLICABLE
Address: 999 WASHINGTON AVE., MIAMI BEACH, FL, 33139
Mail Address: 999 WASHINGTON AVE., MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORGAN, THOMAS J. Agent 999 WASHINGTON AVE., MIAMI, FL, 33139

President

Name Role Address
GUNTY, HOWARD President 2001 N. OCEAN BLVD., BOCA RATON, FL

Secretary

Name Role Address
GUNTY, HOWARD Secretary 2001 N. OCEAN BLVD., BOCA RATON, FL

Treasurer

Name Role Address
GUNTY, HOWARD Treasurer 2001 N. OCEAN BLVD., BOCA RATON, FL

Vice President

Name Role Address
GUNTY, MITCHELL Vice President 2001 N. OCEAN BLVD., BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
NAME CHANGE AMENDMENT 1985-10-02 M. B. C., INC. No data

Court Cases

Title Case Number Docket Date Status
E. S. P. VS M. B. C. 6D2023-2145 2023-03-14 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019DR-009207-0000-00

Parties

Name E.S.P., INC.
Role Appellant
Status Active
Representations Bert W. Barclay, Esq., JOHN N. BOGDANOFF, ESQ.
Name M. B. C., INC.
Role Appellee
Status Active
Representations MARK A. SESSUMS, ESQ.
Name HON. JENNIFER A. SWENSON
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of E. S. P.
Docket Date 2023-05-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The motion to relinquish jurisdiction for approval of settlement agreement is granted. Jurisdiction is relinquished for thirty days from the date of this order. The parties shall file a status report to indicate the status of the appeal within thirty days from the date of this order.
Docket Date 2023-04-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ UNOPPOSED MOTION TO RELINQUISH JURISDICTION FOR APPROVAL OF SETTLEMENT
On Behalf Of E. S. P.
Docket Date 2023-04-20
Type Record
Subtype Exhibits
Description Received Exhibits ~ EXHIBIT #4 & #CCC- 2 CD'S ***LOCATED IN VAULT***
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-03-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of E. S. P.
Docket Date 2023-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. ***PATERNITY***
On Behalf Of E. S. P.

Date of last update: 01 Feb 2025

Sources: Florida Department of State