Search icon

M.H.M.B. INC. - Florida Company Profile

Company Details

Entity Name: M.H.M.B. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 19 Jul 1999 (26 years ago)
Date of dissolution: 18 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2017 (8 years ago)
Document Number: N99000004314
FEI/EIN Number 593699563

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

Address: 1582 Water Street NE, PALM BAY, FL, 32905, US
Mail Address: PO Box 60426, PALM BAY, FL, 32905-0426, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tepper Jason President 3240 San Miguel Ave SE, PALM BAY, FL, 32909
Tepper Jason Director 3240 San Miguel Ave SE, PALM BAY, FL, 32909
Pitman William C Vice President 2075 Michels Dr NE, PALM BAY, FL, 32905
Pitman William C Director 2075 Michels Dr NE, PALM BAY, FL, 32905
WOODBURY TED Director 467 CRESCENT DR., MELBOURNE, FL, 32901
Lynch Raymond Secretary 420 Allison Dr SW, Palm Bay, FL, 32908
CHADWICK ROBERT L Treasurer 1785 TEAK RD., SE., PALM BAY, FL, 32909
WALDRON TOM D Agent 112 W NEW HAVEN AVE, MELBOURNE, FL, 32901
CHADWICK ROBERT L Director 1785 TEAK RD., SE., PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 1582 Water Street NE, Suite 3, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2013-03-15 1582 Water Street NE, Suite 3, PALM BAY, FL 32905 -
REINSTATEMENT 2011-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-07 112 W NEW HAVEN AVE, MELBOURNE, FL 32901 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-08
REINSTATEMENT 2011-05-02
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State