Search icon

MB CARS, INC.

Company Details

Entity Name: MB CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000128015
FEI/EIN Number 26-1519147
Address: 5214 BEACH BLVD., JACKSONVILLE, FL 32207
Mail Address: 5214 BEACH BLVD., JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HADZIC, EDIN Agent 4436 CAPITAL DOME DR., JACKSONVILLE, FL 32246

Vice President

Name Role Address
SEAD, BERBEROVIC PTD Vice President 7701 TIMBERLIN PARK BLVD UNIT #321, JACKSONVILLE, FL 32256

President

Name Role Address
HADZIC, EDIN President 4436 CAPITAL DOME DR., JACKSONVILLE, FL 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-10-27 5214 BEACH BLVD., JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2011-10-27 5214 BEACH BLVD., JACKSONVILLE, FL 32207 No data
AMENDMENT 2010-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2010-10-18 HADZIC, EDIN No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-18 4436 CAPITAL DOME DR., JACKSONVILLE, FL 32246 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000196875 ACTIVE 49D12-1512-CC-039909 DUVAL COUNTY 2021-03-10 2027-04-26 $14,695.87 AUTOMOTIVE FINANCE CORPORATION, 9247 N. MERIDIAN STREET, SUITE 101, INDIANAPOLIS, IN 46260

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-10-27
ANNUAL REPORT 2011-04-28
Amendment 2010-10-18
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-07-29

Date of last update: 25 Feb 2025

Sources: Florida Department of State