MNB FOODS, INC. - Florida Company Profile

Entity Name: | MNB FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Sep 2004 (21 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: | P04000131236 |
FEI/EIN Number | 201658958 |
Address: | 4215 E. RD 561, TAVARES, FL, 32778 |
Mail Address: | 4215 E. RD 561, TAVARES, FL, 32778 |
ZIP code: | 32778 |
City: | Tavares |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLAVES NICK | President | 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117 |
HOLAVES NICK | Director | 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117 |
SMITH MACK | Vice President | 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117 |
SMITH MACK | Director | 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117 |
CONFER BILL | Treasurer | 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117 |
CONFER BILL | Director | 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117 |
LANGFORD E C | Agent | 1715 WEST CLEVELAND STREET, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-25 | 4215 E. RD 561, TAVARES, FL 32778 | - |
CHANGE OF MAILING ADDRESS | 2005-01-25 | 4215 E. RD 561, TAVARES, FL 32778 | - |
REGISTERED AGENT NAME CHANGED | 2004-09-27 | LANGFORD, E C | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-09-27 | 1715 WEST CLEVELAND STREET, TAMPA, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-01-20 |
ANNUAL REPORT | 2005-01-25 |
Reg. Agent Change | 2004-09-27 |
Domestic Profit | 2004-09-17 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State