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 |
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 |
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 |
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 | - |
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 |
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