Search icon

MB & RB, INC. - Florida Company Profile

Company Details

Entity Name: MB & RB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MB & RB, 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: 09 Oct 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000078249
FEI/EIN Number 593406349

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

Address: 12431 Bristol Commons Cir, TAMPA, FL, 33626, US
Mail Address: 17207 Journeys End Drive, Odessa, FL, 33556, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELHASSAN MEHDI President 12431 Bristol Commons Cir, TAMPA, FL, 33626
DAVID BASTIAN CPA Agent 5327 PRIMROSE LAKE CIRCLE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-08 12431 Bristol Commons Cir, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2017-03-01 DAVID BASTIAN CPA -
REINSTATEMENT 2017-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 12431 Bristol Commons Cir, TAMPA, FL 33626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-04 5327 PRIMROSE LAKE CIRCLE, TAMPA, FL 33647 -
CANCEL ADM DISS/REV 2010-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000146023 ACTIVE 20-CA-000831 HILLSBOROUGH 2019-12-06 2025-03-06 $436,004.72 CURRY COLLEGE, 1071 BLUE HILL AVENUE, MILTON, MA 02186
J22000159675 ACTIVE 19-CA-8103 DIV A HILLSBOROUGH CIRCUIT COURT 2019-10-01 2027-04-01 $87,395.20 ITRIA VENTURES LLC, ONE PENN PLAZA, 45TH FLOOR, NEW YORK, NY 10119
J19000446821 LAPSED 19 CA 004811 DIV H HILLSBOROUGH CO 2019-06-11 2024-06-28 $125,414.00 ARIANA JOHNSON, 3030 N ROCKY POINT DRIVE W, STE 260, TAMPA, FLORIDA 33607

Documents

Name Date
ANNUAL REPORT 2019-04-08
Off/Dir Resignation 2019-03-13
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-11-14
AMENDED ANNUAL REPORT 2017-10-13
REINSTATEMENT 2017-03-01
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State