Search icon

MB 8 TRADING, INC - Florida Company Profile

Company Details

Entity Name: MB 8 TRADING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MB 8 TRADING, 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: 28 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: P09000046713
FEI/EIN Number 270257554

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

Address: 12507 Overstreet Rd, Windermere, FL, 34786, US
Mail Address: 12507 Overstreet Rd, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ PABLO Director 12507 Overstreet Rd, Windermere, FL, 34786
GUTIERREZ PABLO Agent 12507 Overstreet Rd, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044143 PALMA RESTAURANT EXPIRED 2011-05-06 2016-12-31 - 5545 INTERNATIONAL DR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 12507 Overstreet Rd, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2023-02-15 12507 Overstreet Rd, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 12507 Overstreet Rd, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2011-02-16 GUTIERREZ, PABLO -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001094641 TERMINATED 1000000387663 ORANGE 2012-11-30 2022-12-28 $ 415.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State