Search icon

MCB PROCESSING, INC. - Florida Company Profile

Company Details

Entity Name: MCB PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCB PROCESSING, 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 Aug 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: P14000066618
FEI/EIN Number 47-1561946

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

Address: 1905 SW 5TH DRIVE, OKEECHOBEE, FL, 34974
Mail Address: 1905 SW 5TH DRIVE, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMB MOLLIE President 1905 SW 5TH DRIVE, OKEECHOBEE, FL, 34974
LAMB MOLLIE Secretary 1905 SW 5TH DRIVE, OKEECHOBEE, FL, 34974
LAMB MOLLIE Treasurer 1905 SW 5TH DRIVE, OKEECHOBEE, FL, 34974
LAMB MOLLIE Director 1905 SW 5TH DRIVE, OKEECHOBEE, FL, 34974
LAMB Mollie Agent 1905 SW 5TH DRIVE, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-30 LAMB, Mollie -
NAME CHANGE AMENDMENT 2018-01-22 MCB PROCESSING, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-08
Name Change 2018-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State