Search icon

MBS PROPERTY MANAGERS INC. - Florida Company Profile

Company Details

Entity Name: MBS PROPERTY MANAGERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MBS PROPERTY MANAGERS 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: 23 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2017 (7 years ago)
Document Number: P15000095529
FEI/EIN Number 81-0741031

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

Address: 4828 longwater way, TAMPA, FL, 33615, US
Mail Address: 4828 longwater way, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MONICA B President 4828 longwater way, TAMPA, FL, 33615
Fernandez Andres M Secretary 4828 longwater way, TAMPA, FL, 33615
SMITH MONICA B Agent 4828 Longwater Way, Tampa, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 4828 Longwater Way, Tampa, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 4828 longwater way, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2019-04-05 4828 longwater way, TAMPA, FL 33615 -
REINSTATEMENT 2017-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-04 - -
REGISTERED AGENT NAME CHANGED 2016-10-04 SMITH, MONICA B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-22
REINSTATEMENT 2017-11-17
REINSTATEMENT 2016-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State