Entity Name: | M.B.M SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (7 years ago) |
Document Number: | P14000091533 |
FEI/EIN Number | 47-3688358 |
Address: | 16039 Bullis Dr, Brooksville, FL, 34614, US |
Mail Address: | 16039 Bullis Dr, Brooksville, FL, 34614, US |
ZIP code: | 34614 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAVO MAURICIO | Agent | 16039 Bullis Dr, Brooksville, FL, 34614 |
Name | Role | Address |
---|---|---|
BRAVO MAURICIO | President | 16039, Brooksville, FL, 34614 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000007099 | BRAVO DUMPING & HAULING | ACTIVE | 2022-01-19 | 2027-12-31 | No data | 16039 BULLIS DR, BROOKSVILLE, FL, 34614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 16039 Bullis Dr, Brooksville, FL 34614 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 16039 Bullis Dr, Brooksville, FL 34614 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 16039 Bullis Dr, Brooksville, FL 34614 | No data |
REINSTATEMENT | 2017-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | BRAVO, MAURICIO | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000294043 | TERMINATED | 1000000743097 | HILLSBOROU | 2017-05-16 | 2027-05-24 | $ 1,050.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-12 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State