Search icon

M B CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: M B CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M B CONSTRUCTION, 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: 24 Mar 1986 (39 years ago)
Date of dissolution: 10 Dec 2004 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Dec 2004 (20 years ago)
Document Number: M29393
FEI/EIN Number 592651805

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

Address: 4980 S.W. 52ND ST., SUITE 119, DAVIE, FL, 33314-2522
Mail Address: 4980 S.W. 52ND ST., SUITE 119, DAVIE, FL, 33314-2522
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARD, MARIO Director 728 NE 13TH CT., FT. LAUDERDALE, FL
BERNARD, MARIO President 728 NE 13TH CT., FT. LAUDERDALE, FL
BERNARD, MARIO Agent 728 NE 13TH CT., FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
MERGER 2004-12-10 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L04000068782. MERGER NUMBER 900000050609
CHANGE OF PRINCIPAL ADDRESS 1989-03-08 4980 S.W. 52ND ST., SUITE 119, DAVIE, FL 33314-2522 -
CHANGE OF MAILING ADDRESS 1989-03-08 4980 S.W. 52ND ST., SUITE 119, DAVIE, FL 33314-2522 -
NAME CHANGE AMENDMENT 1986-05-28 M B CONSTRUCTION, INC. -

Documents

Name Date
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State