Search icon

M & B FOODS, INC. - Florida Company Profile

Company Details

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

M & B FOODS, 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: 06 Jun 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000062694
FEI/EIN Number 800068215

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

Address: 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117
Mail Address: 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONFER BILL President 4100 PIUTE LANE, ORMOND BEACH, FL, 32174
CONFER BILL Director 4100 PIUTE LANE, ORMOND BEACH, FL, 32174
SMITH MACK Secretary 600 PATRIDGE CT, MARCO ISLAND, FL, 34145
SMITH MACK Director 600 PATRIDGE CT, MARCO ISLAND, FL, 34145
LANGFORD E C Agent 1715 W. CLEVELAND STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 1110 MASON AVENUE, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2004-04-12 1110 MASON AVENUE, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 2003-07-09 LANGFORD, E C -
REGISTERED AGENT ADDRESS CHANGED 2003-07-09 1715 W. CLEVELAND STREET, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-04-12
Reg. Agent Change 2003-07-09
Domestic Profit 2003-06-06

Date of last update: 02 May 2025

Sources: Florida Department of State