Search icon

MBG&A, INC.*************** - Florida Company Profile

Company Details

Entity Name: MBG&A, INC.***************
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MBG&A, 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: 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: 02 Jul 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P08000063852
FEI/EIN Number 262943204

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

Address: 2901 CLINT MOORE ROAD, PMB #112, BOCA RATON, FL, 33496, US
Mail Address: 2901 CLINT MOORE ROAD, PMB #112, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MOSE L President 2901 CLINT MOORE ROAD, BOCA RATON, FL, 33496
JOHNSON MOSE L CE 2901 CLINT MOORE ROAD, BOCA RATON, FL, 33496
Marquis Brooke J Vice President 2901 Clint Moore Rd, Boca Raton, FL, 33496
Johnson Mose L Agent 2901 CLINT MOORE ROAD, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020329 VIVID REMODELING ACTIVE 2022-01-21 2027-12-31 - 2901 CLINT MOORE RD, 112, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-04-04 Johnson, Mose L -
AMENDMENT 2018-02-13 - -
REVOCATION OF VOLUNTARY DISSOLUT 2015-03-02 - -
VOLUNTARY DISSOLUTION 2015-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-31 2901 CLINT MOORE ROAD, PMB # 112, BOCA RATON, FL 33496 -
REINSTATEMENT 2013-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-10-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
Amendment 2018-02-13
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State