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 |
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 |
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 | - |
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