Search icon

MLB #2, INC. - Florida Company Profile

Company Details

Entity Name: MLB #2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MLB #2, 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: 12 Nov 1998 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000095255
FEI/EIN Number 593541601

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

Address: 781 BRANSCOMB RD, GREEN COVE SPRINGS, FL, 32043
Mail Address: PO BOX 1870, MIDDLEBURG, FL, 32050-1870
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLANTINE LYNN President 2058 MILLS LANE, PMB#107, CLAREMONT, CA, 91711
BALLANTINE LYNN Secretary 2058 MILLS LANE, PMB#107, CLAREMONT, CA, 91711
BALLANTINE LYNN Treasurer 2058 MILLS LANE, PMB#107, CLAREMONT, CA, 91711
BALLANTINE LYNN Director 2058 MILLS LANE, PMB#107, CLAREMONT, CA, 91711
WELTY WARD R Vice President P.O BOX 817, UPLAND, CA, 91785
WELTY WARD R Director P.O BOX 817, UPLAND, CA, 91785
THOMPSON WILLIAM L Agent 2301 PARK AVENUE STE 404, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-20 781 BRANSCOMB RD, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2001-03-20 781 BRANSCOMB RD, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2000-04-12 THOMPSON, WILLIAM LJR PA -
REGISTERED AGENT ADDRESS CHANGED 2000-04-12 2301 PARK AVENUE STE 404, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2008-03-16
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State