Entity Name: | MB 8 TRADING, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2010 (14 years ago) |
Document Number: | P09000046713 |
FEI/EIN Number | 270257554 |
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 |
Name | Role | Address |
---|---|---|
GUTIERREZ PABLO | Agent | 12507 Overstreet Rd, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
GUTIERREZ PABLO | Director | 12507 Overstreet Rd, Windermere, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000044143 | PALMA RESTAURANT | EXPIRED | 2011-05-06 | 2016-12-31 | No data | 5545 INTERNATIONAL DR, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 12507 Overstreet Rd, Windermere, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-15 | 12507 Overstreet Rd, Windermere, FL 34786 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-15 | 12507 Overstreet Rd, Windermere, FL 34786 | No data |
REGISTERED AGENT NAME CHANGED | 2011-02-16 | GUTIERREZ, PABLO | No data |
REINSTATEMENT | 2010-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State