Entity Name: | MB SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Feb 1987 (38 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | P13296 |
FEI/EIN Number | 59-2757409 |
Address: | 5255 NW 163RD STREET, HIALEAH, FL 33014 |
Mail Address: | 5255 NW 163RD STREET, HIALEAH, FL 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PALMER, ROBERT | Agent | 2665 S BAYSHORE DR., STE 908, MIAMI, FL 33133 |
Name | Role | Address |
---|---|---|
DEMARCO, THOMAS | President | 100 DENTON AVE, GARDEN CITY PARK, NY |
Name | Role | Address |
---|---|---|
GASKIN, MATTHEW | Vice President | 100 DENTON AVE, GARDEN CITY PARK, NY |
Name | Role | Address |
---|---|---|
KOFORD, JOEL L. | Secretary | 5255 NW 163RD STREET, HIALEAH, FL |
TINNELLY, TERANCE | Secretary | 100 DENTON AVE, GARDEN CITY PARK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-08-17 | 5255 NW 163RD STREET, HIALEAH, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 1989-08-17 | 5255 NW 163RD STREET, HIALEAH, FL 33014 | No data |
REGISTERED AGENT NAME CHANGED | 1989-08-17 | PALMER, ROBERT | No data |
REGISTERED AGENT ADDRESS CHANGED | 1989-08-17 | 2665 S BAYSHORE DR., STE 908, MIAMI, FL 33133 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State