Search icon

MB & MICHAEL'S, INC. - Florida Company Profile

Company Details

Entity Name: MB & MICHAEL'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MB & MICHAEL'S, 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: 10 Mar 2008 (17 years ago)
Document Number: P08000025282
FEI/EIN Number 262149678

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

Address: 2109 BAYSHORE BLVD., TAMPA, FL, 33806, US
Mail Address: 2109 BAYSHORE BLVD., TAMPA, FL, 33806, US
ZIP code: 33806
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASSABER CHRISTINE President 2109 BAYSHORE BLVD., TAMPA, FL, 33806
BASSABER CHRISTINE Agent 2109 BAYSHORE BLVD., TAMPA, FL, 33806

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-15 2109 BAYSHORE BLVD., # 904, TAMPA, FL 33806 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 2109 BAYSHORE BLVD., # 904, TAMPA, FL 33806 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 2109 BAYSHORE BLVD., # 904, TAMPA, FL 33806 -
REGISTERED AGENT NAME CHANGED 2017-03-29 BASSABER, CHRISTINE -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State