Entity Name: | MBA CORPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Apr 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P15000031114 |
FEI/EIN Number | 47-3653815 |
Address: | 10310 South Ocean Drive, Jensen Beach, FL, 34957, US |
Mail Address: | 3 Belle Haven Ct., West Niack, NY, 10994, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Gurrola Kenneth | Director | 10310 South Ocean Drive, Jensen Beach, FL, 34957 |
Name | Role | Address |
---|---|---|
Garrabrant Timothy | President | 10310 South Ocean Drive, Jensen Beach, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-22 | 10310 South Ocean Drive, Jensen Beach, FL 34957 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-22 | 10310 South Ocean Drive, Jensen Beach, FL 34957 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-22 | BUSINESS FILINGS INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-22 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-07-01 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-07-28 |
ANNUAL REPORT | 2016-01-20 |
Domestic Profit | 2015-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State