Search icon

MBK TOURS, INC. - Florida Company Profile

Company Details

Entity Name: MBK TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MBK TOURS, 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: 20 Apr 1993 (32 years ago)
Date of dissolution: 18 Aug 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 18 Aug 2010 (15 years ago)
Document Number: P93000029571
FEI/EIN Number 593183465

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-22 5728 MAJOR BLVD., STE 261, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2000-03-22 5728 MAJOR BLVD., STE 261, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-22 5728 MAJOR BLV.D, STE 261, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 1996-08-12 FOX, LAURA E -
REINSTATEMENT 1996-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

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: 01 Apr 2025

Sources: Florida Department of State