Search icon

MBD DRYWALL INC - Florida Company Profile

Company Details

Entity Name: MBD DRYWALL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MBD DRYWALL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000052821
FEI/EIN Number 30-0995127

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

Address: 3525 MOTT ROAD, DOVER, FL, 33527, US
Mail Address: 3525 MOTT ROAD, DOVER, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADEROS-LUCIANO IGNACIO M President 3525 MOTT RD, DOVER, FL, 33527
MADEROS-LUCIANO IGNACIO M Director 3525 MOTT RD, DOVER, FL, 33527
JIMENEZ-GRANADOS LUIS V Vice President 3525 MOTT RD, DOVER, FL, 33527
ANDRADE DORCAS Secretary 3525 MOTT ROAD, DOVER, FL, 33527
JIMENEZ-GRANADOS LUIS V Agent 3525 MOTT RD, DOVER, FL, 33527

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002952 MBD REMODELING SERVICES EXPIRED 2018-01-04 2023-12-31 - 3525 MOTT RD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-08-12 JIMENEZ-GRANADOS, LUIS V -
AMENDMENT 2019-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-12 3525 MOTT RD, DOVER, FL 33527 -
NAME CHANGE AMENDMENT 2019-07-12 MBD DRYWALL INC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 3525 MOTT ROAD, DOVER, FL 33527 -
CHANGE OF MAILING ADDRESS 2017-10-27 3525 MOTT ROAD, DOVER, FL 33527 -
AMENDMENT AND NAME CHANGE 2017-10-27 MBD CONSTRUCTION SERVICES INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000031627 ACTIVE 1000000911988 HILLSBOROU 2022-01-05 2032-01-19 $ 412.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000031635 ACTIVE 1000000911989 HILLSBOROU 2022-01-05 2042-01-19 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000564603 ACTIVE 21-CC-087807 HILLSBOROUGH COUNTY COURT 2021-11-03 2026-11-08 $12760.38 SOUTHERN-OWNERS INSURANCE COMPANY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506

Documents

Name Date
ANNUAL REPORT 2020-06-25
Amendment 2019-08-12
Name Change 2019-07-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-11
Amendment and Name Change 2017-10-27
Domestic Profit 2017-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State