Search icon

M.B. SITE CLEAN INC - Florida Company Profile

Company Details

Entity Name: M.B. SITE CLEAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.B. SITE CLEAN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2013 (12 years ago)
Document Number: P06000023957
FEI/EIN Number 204330924

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

Address: 20515 CAROUSEL CIRCLE WEST, BOCA RATON, FL, 33434, US
Mail Address: 20515 CAROUSEL CIRCLE WEST, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELICELLO SEAN P President 20515 CAROUSEL CIRCLE WEST, BOCA RATON, FL, 33434
FELICELLO MARY E Vice President 20515 CAROUSEL CIRCLE WEST, BOCA RATON, FL, 33434
FELICELLO MARY Agent 20515 CAROUSEL CIRCLE WEST, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 20515 CAROUSEL CIRCLE WEST, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 20515 CAROUSEL CIRCLE WEST, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2016-04-12 20515 CAROUSEL CIRCLE WEST, BOCA RATON, FL 33434 -
AMENDMENT 2013-09-06 - -
REINSTATEMENT 2012-06-07 - -
REGISTERED AGENT NAME CHANGED 2012-06-07 FELICELLO, MARY -
PENDING REINSTATEMENT 2012-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State