Search icon

MBC & SON CORP. - Florida Company Profile

Company Details

Entity Name: MBC & SON CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MBC & SON CORP. 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: 23 Jul 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000083106
FEI/EIN Number 260643833

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

Address: 193SW TODD AVE, PORT ST. LUCIE, FL, 34983, US
Mail Address: 193SW TODD AVE, PORT ST. LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRON CARL J President 193SW TODD AVE, PORT ST. LUCIE, FL, 34983
PERRON CARL J Agent 221 SW N. QUICK CIR, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 193SW TODD AVE, PORT ST. LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2011-05-01 193SW TODD AVE, PORT ST. LUCIE, FL 34983 -
CANCEL ADM DISS/REV 2010-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 221 SW N. QUICK CIR, PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2010-04-14 PERRON, CARL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-05-01
CORAPREIWP 2010-04-14
Domestic Profit 2007-07-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State