Search icon

M.B.S. HAW THERAPEUTIC INC. - Florida Company Profile

Company Details

Entity Name: M.B.S. HAW THERAPEUTIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.B.S. HAW THERAPEUTIC 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: 29 Sep 2010 (15 years ago)
Document Number: P10000079535
FEI/EIN Number 273585707

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

Address: 3605 W. Bay to Bay BLVD, TAMPA, FL, 33629, US
Mail Address: 3605 W. Bay to Bay BLVD, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ YASMIRYS J President 3605 W. Bay to Bay BLVD, TAMPA, FL, 33629
PEREZ YASMIRYS J Agent 3605 W. Bay to Bay BLVD, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000024196 MBSTHERAPEUTICS ACTIVE 2015-03-06 2025-12-31 - 3605 W BAY TO BAY BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 3605 W. Bay to Bay BLVD, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2016-04-29 3605 W. Bay to Bay BLVD, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 3605 W. Bay to Bay BLVD, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State