Search icon

M.B.C. ELECTRONIC FASTENERS, INC.

Company Details

Entity Name: M.B.C. ELECTRONIC FASTENERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Oct 1994 (30 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P94000076936
FEI/EIN Number 65-0528640
Address: 4406 EXCHANGE AVE., #139, NAPLES, FL 34104
Mail Address: 4406 EXCHANGE AVE., #139, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MITCHELL, WILLIAM CPRES. Agent 4406 EXCHANGE AVE., #139, NAPLES, FL 34104

Director

Name Role Address
MITCHELL, WILLIAM CPRES Director 4406 EXECHANGE AVE., #139, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-25 MITCHELL, WILLIAM CPRES. No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 4406 EXCHANGE AVE., #139, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2005-04-14 4406 EXCHANGE AVE., #139, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 4406 EXCHANGE AVE., #139, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State