Search icon

MBC RESORT PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MBC RESORT PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MBC RESORT PROMOTIONS, 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: 28 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000085687
FEI/EIN Number 571206712

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

Address: 2101 Scenic Hwy, Pensacola, FL, 32503, US
Mail Address: PO BOX 1478, GULF BREEZE, FL, 32562
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURRY MICHAEL J PDCM P.O. Box 1478, GULF BREEZE, FL, 32562
FURRY MICHAEL J Agent 2101 Scenic Highway, Pensacola, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051488 RESORTMORE TRAVEL EXPIRED 2017-05-09 2022-12-31 - P.O. BOX 1478, GULF BREEZE, FL, 32562
G17000051494 RESORTMORE EXPIRED 2017-05-09 2022-12-31 - P.O. BOX1478, GULF BREEZE, FL, 32562

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 2101 Scenic Highway, G208, Pensacola, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 2101 Scenic Hwy, G208, Pensacola, FL 32503 -
REINSTATEMENT 2016-06-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-22 FURRY, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2006-09-06 2101 Scenic Hwy, G208, Pensacola, FL 32503 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000777612 TERMINATED 1000000180661 SANTA ROSA 2010-07-15 2020-07-21 $ 1,396.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-06-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-08-22
REINSTATEMENT 2011-03-09
ANNUAL REPORT 2009-07-18
ANNUAL REPORT 2008-06-21
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-08-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State