Search icon

MBA MARKETING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MBA MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 1990 (35 years ago)
Date of dissolution: 19 Nov 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2024 (9 months ago)
Document Number: S00217
FEI/EIN Number 593066570
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
City: Port Orange
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

Jobs Reported:
3
Initial Approval Amount:
$3,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,123.02
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $13,030

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State