Search icon

MBC CONCRETE & SERVICES INC - Florida Company Profile

Company Details

Entity Name: MBC CONCRETE & SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MBC CONCRETE & SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000000619
FEI/EIN Number 274470548

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

Address: 1552 WILDWOOD ST, APOPKA, FL, 32703, US
Mail Address: 1552 WILDWOOD ST, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICIO SALVADOR President 1552 WILDWOOD ST, APOPKA, FL, 32703
JIMENEZ CECILIA Vice President 1552 WILDWOOD ST, APOPKA, FL, 32703
PATRICIO SALVADOR Agent 1552 WILDWOOD ST, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 1552 WILDWOOD ST, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2017-04-30 1552 WILDWOOD ST, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 1552 WILDWOOD ST, APOPKA, FL 32703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000678817 TERMINATED 1000000723319 ORANGE 2016-10-03 2036-10-21 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001160620 TERMINATED 1000000641650 ORANGE 2014-09-25 2034-12-17 $ 410.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-07-17
Domestic Profit 2011-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State