Search icon

MABALU GENERAL SERVICES, INC.

Company Details

Entity Name: MABALU GENERAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000038690
FEI/EIN Number 272517007
Address: 8801 ASCOT CT, TAMPA, FL, 33634
Mail Address: 8801 ASCOT CT, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BORJAS MANUEL A Agent 8801 ASCOT CT, TAMPA, FL, 33634

President

Name Role Address
BORJAS MANUEL President 8801 ASCOT CT, TAMPA, FL, 33634

Secretary

Name Role Address
BORJAS MANUEL Secretary 8801 ASCOT CT, TAMPA, FL, 33634

Vice President

Name Role Address
BORJAS LUIS Vice President 6411 AMUDSON ST, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040677 M & D GLOBAL EXPIRED 2014-04-23 2019-12-31 No data 8801 ASCOT CT, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-30 BORJAS, MANUEL A No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 8801 ASCOT CT, TAMPA, FL 33634 No data
AMENDMENT 2010-06-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000000756 ACTIVE 19-CA-11477 13TH JUDICIAL CIRCUIT 2020-11-30 2026-01-04 $80938.34 JPMORGAN CHASE BANK, N.A., 1111 POLARIS PARKWAY, COLUMBUS, OH 43240

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
Amendment 2010-06-14
Domestic Profit 2010-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State