Search icon

MBK TOURS, INC.

Company Details

Entity Name: MBK TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Apr 1993 (32 years ago)
Date of dissolution: 18 Aug 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 18 Aug 2010 (14 years ago)
Document Number: P93000029571
FEI/EIN Number 59-3183465
Address: 5728 MAJOR BLVD., STE 261, ORLANDO, FL 32819
Mail Address: 5728 MAJOR BLVD., STE 261, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FOX, LAURA E Agent 5728 MAJOR BLV.D, STE 261, ORLANDO, FL 32819

President

Name Role Address
FOX, LAURA E President 5728 MAJOR BLVD STE 261, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-08-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-22 5728 MAJOR BLVD., STE 261, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2000-03-22 5728 MAJOR BLVD., STE 261, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-22 5728 MAJOR BLV.D, STE 261, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 1996-08-12 FOX, LAURA E No data
REINSTATEMENT 1996-08-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000854833 LAPSED 10-CC-8375 ORANGE COUNTY 2010-08-09 2015-08-18 $11,458.24 EMERSON INVESTMENTS INTERNATIONAL, INC., 370 CENTER POINT CIRCLE #1136, ALTAMONTE SPRINGS, FL 32701

Documents

Name Date
DM#05751-R ADMIN DISSOLVED 2010-08-18
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State