Entity Name: | M. B. C., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M. B. C., 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: | 13 Mar 1985 (40 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | M12563 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
GUNTY, HOWARD | President | 2001 N. OCEAN BLVD., BOCA RATON, FL |
GUNTY, HOWARD | Secretary | 2001 N. OCEAN BLVD., BOCA RATON, FL |
GUNTY, HOWARD | Treasurer | 2001 N. OCEAN BLVD., BOCA RATON, FL |
GUNTY, MITCHELL | Vice President | 2001 N. OCEAN BLVD., BOCA RATON, FL |
MORGAN, THOMAS J. | Agent | 999 WASHINGTON AVE., MIAMI, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-10-13 | 999 WASHINGTON AVE., MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 1989-10-13 | 999 WASHINGTON AVE., MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-10-13 | 999 WASHINGTON AVE., MIAMI, FL 33139 | - |
NAME CHANGE AMENDMENT | 1985-10-02 | M. B. C., INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E. S. P. VS M. B. C. | 6D2023-2145 | 2023-03-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 Apr 2025
Sources: Florida Department of State