Search icon

MASTER SEAT COVERS INC - Florida Company Profile

Company Details

Entity Name: MASTER SEAT COVERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER SEAT COVERS 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: 01 May 1952 (73 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 258519
FEI/EIN Number 590969805

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

Address: 1125 N W 36TH ST, MIAMI, FL, 33127
Mail Address: 1125 N W 36TH ST, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RAFAEL President 8849 S.W. 11 STREET, MIAMI,, FL, 33174
PEREZ RAFAEL Agent 1125 N W 36TH ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-03-01 PEREZ, RAFAEL -
REGISTERED AGENT ADDRESS CHANGED 2013-03-01 1125 N W 36TH ST, MIAMI, FL 33127 -
REINSTATEMENT 2011-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-27 1125 N W 36TH ST, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2000-05-24 1125 N W 36TH ST, MIAMI, FL 33127 -
REINSTATEMENT 1995-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000282618 TERMINATED 1000000742673 DADE 2017-05-09 2037-05-18 $ 9,162.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-12-06
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-01-08
REINSTATEMENT 2011-05-13
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300492345 0418800 1997-05-05 1125 NW 36TH ST, MIAMI, FL, 33127
Inspection Type Prog Other
Scope Complete
Safety/Health Health
Close Conference 1997-05-05
Case Closed 1998-02-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A03
Issuance Date 1997-05-14
Abatement Due Date 1997-06-09
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100108 E01 II
Issuance Date 1997-05-14
Abatement Due Date 1997-06-09
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1997-05-14
Abatement Due Date 1997-06-09
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100303 C
Issuance Date 1997-05-14
Abatement Due Date 1997-06-09
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 14
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1997-05-14
Abatement Due Date 1997-06-09
Nr Instances 3
Nr Exposed 14
Gravity 01

Date of last update: 03 Mar 2025

Sources: Florida Department of State