Entity Name: | MULTI-MILLIONNAIRE BOYS ENTERTAINMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MULTI-MILLIONNAIRE BOYS ENTERTAINMENT, 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: | 11 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2023 (2 years ago) |
Document Number: | P10000012977 |
FEI/EIN Number |
271889897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 N 4th Street, Haines City, FL, 33844, US |
Mail Address: | 700 N 4th Street, Haines City, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STREETER BRANDON | President | 700 N 4TH STREET, HAINES CITY, FL, 33844 |
Streeter Brandon | Agent | 700 N 4th Street, Haines City, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 700 N 4th Street, Haines City, FL 33844 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 700 N 4th Street, Haines City, FL 33844 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Streeter, Brandon | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 700 N 4th Street, Haines City, FL 33844 | - |
REINSTATEMENT | 2023-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-03-21 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State