Search icon

MBA AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: MBA AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MBA AUTOMOTIVE, 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: 12 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000009632
FEI/EIN Number 200595789

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

Address: 601C WEST 27TH ST, SANFORD, FL, 32773, US
Mail Address: 521 EAGLE CIRCLE, CASSELBERRY, FL, 32707, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER MICHAEL J Vice President 521 EAGLE CIRCLE, CASSELBERRY, FL, 32707
BUTLER MICHAEL J Secretary 521 EAGLE CIRCLE, CASSELBERRY, FL, 32707
BUTLER MICHAEL J Treasurer 521 EAGLE CIRCLE, CASSELBERRY, FL, 32707
BUTLER MICHAEL J Director 521 EAGLE CIRCLE, CASSELBERRY, FL, 32707
AUSTIN SCOTT R Agent C/O VLP LAW GROUP, FORT LAUDERDALE, FL, 33301
BUTLER MICHAEL J President 521 EAGLE CIRCLE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-09-02 AUSTIN, SCOTT R -
REINSTATEMENT 2022-09-02 - -
NAME CHANGE AMENDMENT 2022-09-02 MBA AUTOMOTIVE, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-16 C/O VLP LAW GROUP, 101 NE 3RD AVE, STE 1500, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2005-04-27 601C WEST 27TH ST, SANFORD, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 601C WEST 27TH ST, SANFORD, FL 32773 -

Documents

Name Date
Name Change 2022-09-02
Reinstatement 2022-09-02
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-06-29
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-27
Domestic Profit 2004-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State