Search icon

MBSJ ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MBSJ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MBSJ ENTERPRISES, 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 Feb 1999 (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: P99000014639
FEI/EIN Number 593559047

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

Address: 14 FLOUNDER ST, SANTA ROSA BEACH, FL, 32459
Mail Address: P.O. BOX 160, FORT WALTON BEACH, FL, 32549
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFUZE RICHARD A President P.O. BOX 160, FORT WALTON BEACH, FL, 32549
LAFUZE RICHARD A Agent 14 FLOUNDER ST, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 14 FLOUNDER ST, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2007-04-30 14 FLOUNDER ST, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 14 FLOUNDER ST, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2006-11-06 LAFUZE, RICHARD A -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
Reg. Agent Change 2006-11-06
Off/Dir Resignation 2006-11-06
ANNUAL REPORT 2006-03-18
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State