Entity Name: | N.M.B. BUILDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
N.M.B. BUILDING, 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: | 11 Jan 1993 (32 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P93000003531 |
FEI/EIN Number |
650394924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O. BOX 12307, LA JOLLA, CA, 92039 |
Mail Address: | P.O. BOX 12307, LA JOLLA, CA, 92039 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENBOIM ABRAHAM | President | PO BOX 12307, LA JOLLA, CA, 92039 |
SAKOWITZ ALAN | Agent | 1111 KANE CONCOURSE, SUITE 401, BAY HARBOR ISLANDS, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-08 | P.O. BOX 12307, LA JOLLA, CA 92039 | - |
CHANGE OF MAILING ADDRESS | 2005-03-08 | P.O. BOX 12307, LA JOLLA, CA 92039 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-08-15 | 1111 KANE CONCOURSE, SUITE 401, BAY HARBOR ISLANDS, FL 33154 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000050534 | TERMINATED | 1000000001457 | 21733 1081 | 2003-10-10 | 2009-05-12 | $ 5,867.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-05-04 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-04-11 |
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-04-24 |
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-05-18 |
ANNUAL REPORT | 1997-04-17 |
ANNUAL REPORT | 1996-02-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State