Entity Name: | M.B. ELECTRIC SERVICE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M.B. ELECTRIC SERVICE, CORP. 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: | 24 Feb 1998 (27 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P98000017957 |
FEI/EIN Number |
650818082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7700 W 16 AVENUE, HIALEAH, FL, 33014 |
Mail Address: | 5082 NW RUGBY DRIVE, PORT ST LUCIE, FL, 34983 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ JUSEF P | President | 7700 W 16 AVE, HIALEAH, FL, 33014 |
MUNOZ JUSEF P | Agent | 7700 W 16 AVE, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2004-08-26 | 7700 W 16 AVENUE, HIALEAH, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-30 | 7700 W 16 AVE, HIALEAH, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-19 | 7700 W 16 AVENUE, HIALEAH, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-05 | MUNOZ, JUSEF P | - |
AMENDMENT | 1998-12-21 | - | - |
AMENDMENT | 1998-11-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-08-26 |
ANNUAL REPORT | 2003-04-16 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-04-19 |
ANNUAL REPORT | 2000-05-05 |
ANNUAL REPORT | 2000-04-10 |
ANNUAL REPORT | 1999-02-21 |
Amendment | 1998-12-21 |
Amendment | 1998-11-30 |
Off/Dir Resignation | 1998-11-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State