Entity Name: | M.B.S.M., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M.B.S.M., 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: | 15 Feb 2007 (18 years ago) |
Document Number: | P07000021227 |
FEI/EIN Number |
208492690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17067 BRITTLE ROAD, BROOKSVILLE, FL, 34601 |
Mail Address: | 17067 BRITTLE ROAD, BROOKSVILLE, FL, 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYERS MICHAEL A | President | 17067 BRITTLE ROAD, BROOKSVILLE, FL, 34601 |
MEYERS MICHAEL A | Secretary | 17067 BRITTLE ROAD, BROOKSVILLE, FL, 34601 |
MEYERS MICHAEL A | Treasurer | 17067 BRITTLE ROAD, BROOKSVILLE, FL, 34601 |
MEYERS MICHAEL A | Director | 17067 BRITTLE ROAD, BROOKSVILLE, FL, 34601 |
MEYERS BRIAN A | Vice President | 10396 HEXAM ROAD, BROOKSVILLE, FL, 34613 |
MEYERS MICHAEL S | Vice President | 11246 CENTRALIA ROAD, BROOKSVILLE, FL, 34614 |
MEYERS MICHAEL A | Agent | 17067 BRITTLE ROAD, BROOKSVILLE, FL, 34601 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State