Search icon

M & B GROUP OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: M & B GROUP OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & B GROUP OF CENTRAL FLORIDA, 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: 22 Feb 2001 (24 years ago)
Date of dissolution: 14 May 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2007 (18 years ago)
Document Number: P01000020103
FEI/EIN Number 593701182

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

Address: 598 SOUTH RONALD REAGAN BLVD, LONGWOOD, FL, 32750
Mail Address: 598 SOUTH RONALD REAGAN BLVD, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATO MANUEL Director 598 SOUTH RONALD REAGAN BLVD, LONGWOOD, FL, 32750
COOLEY R. EDWARD E Agent SHEPHERD, MCCABE & COOLEY, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-05 598 SOUTH RONALD REAGAN BLVD, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2005-04-05 598 SOUTH RONALD REAGAN BLVD, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2005-04-05 COOLEY, R. EDWARD ESQ -
REGISTERED AGENT ADDRESS CHANGED 2005-04-05 SHEPHERD, MCCABE & COOLEY, 1450 SR 434 WEST STE 200, LONGWOOD, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000556673 LAPSED CACE 12-011286-25 CIRCUIT COURT, BROWARD COUNTY 2012-07-23 2017-08-20 $47,125.00 MIAMI SUBS USA, INC. AND MIAMI SUBS CORPORATION, 6300 NW 31ST AVENUE, FORT LAUDERDALE, FL 33309
J10000331733 ACTIVE 1000000158040 SEMINOLE 2010-01-15 2030-02-16 $ 5,649.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000228194 ACTIVE 1000000139058 SEMINOLE 2009-09-08 2030-02-16 $ 3,796.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09002078243 LAPSED 2009-CC-4768 ORANGE COUNTY, 9TH CIRCUIT 2009-07-30 2014-07-21 $13,247.37 BAR HARBOR LOBSTER COMPANY, INC., 2000 PREMIER ROW, ORLANDO, FL 32809
J10000136058 ACTIVE 1000000120606 SEMINOLE 2009-04-29 2030-02-16 $ 3,429.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000697218 ACTIVE 1000000108404 07125 1122 2009-01-29 2029-02-18 $ 712.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000697234 ACTIVE 1000000108407 07125 1121 2009-01-29 2029-02-18 $ 4,621.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000625433 TERMINATED 1000000108407 07125 1121 2009-01-29 2029-02-11 $ 4,621.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000625417 TERMINATED 1000000108404 07125 1122 2009-01-29 2029-02-11 $ 712.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000238932 ACTIVE 1000000084903 07028 0187 2008-07-11 2028-07-23 $ 5,763.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Voluntary Dissolution 2007-05-14
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
Off/Dir Resignation 2003-04-01
Reg. Agent Change 2002-09-23
ANNUAL REPORT 2002-05-20
Domestic Profit 2001-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State