Search icon

MBA MARKETING, INC.

Company Details

Entity Name: MBA MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jul 1990 (35 years ago)
Date of dissolution: 19 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2024 (3 months ago)
Document Number: S00217
FEI/EIN Number 59-3066570
Address: 4606 S CLYDE MORRIS BLVD, PORT ORANGE, FL 32129
Mail Address: P.O. Box 290538, Port Orange, FL 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR, MARGO R Agent 671 Wellington Station Blvd, Unit 18, Ormond Beach, FL 32174

President

Name Role Address
TAYLOR, MARGO R President 671 WELLINGTON STATION BLVD,, UNIT 18 ORMOND BEACH, FL 32174

Vice President

Name Role Address
MADDEN, JACKLYN E Vice President 671 Wellington Station Blvd, Unit 18 Ormond Beach, FL 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094699 ROOMS101.COM ACTIVE 2015-09-15 2025-12-31 No data P.O.BOX 290538, PORT ORANGE, FL, 32129
G09000172196 ROOMS101.COM EXPIRED 2009-11-05 2014-12-31 No data 1450 N US HWY 1, SUITE 500, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 4606 S CLYDE MORRIS BLVD, PORT ORANGE, FL 32129 No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-27 671 Wellington Station Blvd, Unit 18, Ormond Beach, FL 32174 No data
CHANGE OF MAILING ADDRESS 2017-04-10 4606 S CLYDE MORRIS BLVD, PORT ORANGE, FL 32129 No data
CANCEL ADM DISS/REV 2009-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2007-12-05 No data No data
REGISTERED AGENT NAME CHANGED 2003-06-30 TAYLOR, MARGO R No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-19
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State