Search icon

MBA MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: MBA MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MBA MARKETING, 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: 09 Jul 1990 (35 years ago)
Date of dissolution: 19 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: S00217
FEI/EIN Number 593066570

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

Address: 4606 S CLYDE MORRIS BLVD, PORT ORANGE, FL, 32129, US
Mail Address: P.O. Box 290538, Port Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR MARGO R President 671 WELLINGTON STATION BLVD,, ORMOND BEACH, FL, 32174
MADDEN JACKLYN E Vice President 671 Wellington Station Blvd, Ormond Beach, FL, 32174
TAYLOR MARGO R Agent 671 Wellington Station Blvd, 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 - P.O.BOX 290538, PORT ORANGE, FL, 32129
G09000172196 ROOMS101.COM EXPIRED 2009-11-05 2014-12-31 - 1450 N US HWY 1, SUITE 500, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 4606 S CLYDE MORRIS BLVD, PORT ORANGE, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-27 671 Wellington Station Blvd, Unit 18, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2017-04-10 4606 S CLYDE MORRIS BLVD, PORT ORANGE, FL 32129 -
CANCEL ADM DISS/REV 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-12-05 - -
REGISTERED AGENT NAME CHANGED 2003-06-30 TAYLOR, MARGO R -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1794187302 2020-04-28 0491 PPP 3306 Atlantic Ave, Daytona Beach Shores, FL, 32118
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3100
Loan Approval Amount (current) 13030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach Shores, VOLUSIA, FL, 32118-0001
Project Congressional District FL-06
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13123.02
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State