Search icon

MB-CAK, INC. - Florida Company Profile

Company Details

Entity Name: MB-CAK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MB-CAK, 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: 18 Sep 1996 (29 years ago)
Date of dissolution: 04 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2015 (9 years ago)
Document Number: P96000077788
FEI/EIN Number 650693140

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

Address: 1500 E VENICE AVE SUITE 401, VENICE, FL, 34292
Mail Address: 867 MACAW CIRCLE, VENICE, FL, 34285
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAPE JAMES A President 867 MACAW CIRCLE, VENICE, FL, 34285
STAPE JAMES A Director 867 MACAW CIRCLE, VENICE, FL, 34285
LYON ANTHONY Director 867 MACAW CIRCLE, VENICE, FL, 34285
STAPE JAMES A. Agent 867 MACAW CIRCLE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-04 - -
AMENDMENT 2012-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 1500 E VENICE AVE SUITE 401, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2010-09-21 1500 E VENICE AVE SUITE 401, VENICE, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-21 867 MACAW CIRCLE, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 1997-04-24 STAPE, JAMES A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-11-04
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-28
Amendment 2012-05-16
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-09-21
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State