Search icon

M.B.M SERVICE INC.

Company Details

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

Agent

Name Role Address
BRAVO MAURICIO Agent 16039 Bullis Dr, Brooksville, FL, 34614

President

Name Role Address
BRAVO MAURICIO President 16039, Brooksville, FL, 34614

Fictitious Names

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

Events

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

Debts

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

Documents

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