Search icon

M&B KUCAN INC

Company Details

Entity Name: M&B KUCAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2017 (8 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: P17000003363
FEI/EIN Number 81-4988617
Address: 4070 Deltona Blvd, SPRING HILL, FL, 34606, US
Mail Address: 4070 Deltona Blvd, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Kucan Mark J Agent 4070 Deltona Blvd, SPRING HILL, FL, 34606

Director

Name Role Address
KUCAN MARK Director 4070 Deltona Blvd, SPRING HILL, FL, 34606

President

Name Role Address
KUCAN MARK President 4070 Deltona Blvd, SPRING HILL, FL, 34606

Secretary

Name Role Address
KUCAN BARBARA Secretary 4070 Deltona Blvd, SPRING HILL, FL, 34606

Treasurer

Name Role Address
KUCAN BARBARA Treasurer 4070 Deltona Blvd, SPRING HILL, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028336 VILLAGE PIZZA EXPIRED 2017-03-16 2022-12-31 No data 4070 DELTONA BLVD., SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 4070 Deltona Blvd, SPRING HILL, FL 34606 No data
CHANGE OF MAILING ADDRESS 2018-03-12 4070 Deltona Blvd, SPRING HILL, FL 34606 No data
REGISTERED AGENT NAME CHANGED 2018-03-12 Kucan, Mark J No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 4070 Deltona Blvd, SPRING HILL, FL 34606 No data

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2018-03-12
Domestic Profit 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State