Search icon

MASTER CONTAINERS, INC. - Florida Company Profile

Company Details

Entity Name: MASTER CONTAINERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER CONTAINERS, 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: 24 Sep 1969 (56 years ago)
Date of dissolution: 30 Jun 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jun 2014 (11 years ago)
Document Number: 352790
FEI/EIN Number 591271641

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

Address: 1900 W FIELD COURT, LAKE FOREST, IL, 60045, US
Mail Address: 1900 West Field Court, Lake Forest, IL, 60045, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRATH JOHN T President 1900 W FIELD COURT, LAKE FOREST, IL, 60045
MCGRATH JOHN T Director 1900 W FIELD COURT, LAKE FOREST, IL, 60045
THOMAS GARY A Vice President 1900 W FIELD COURT, LAKE FOREST, IL, 60045
KARL STEVEN R Treasurer 1900 W FIELD COURT, LAKE FOREST, IL, 60045
DOYLE JOSEPH E Asst 1900 W FIELD COURT, LAKE FOREST, IL, 60045
MOSIER MICHELLE Director 1900 W FIELD COURT, LAKE FOREST, IL, 60045
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2014-06-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L14000105351. CONVERSION NUMBER 100000141901
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 1900 W FIELD COURT, LAKE FOREST, IL 60045 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-04-30 C T CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2013-04-26 1900 W FIELD COURT, LAKE FOREST, IL 60045 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 1995-11-13 - -

Documents

Name Date
ANNUAL REPORT 2014-03-20
Reg. Agent Change 2013-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-06-16
REINSTATEMENT 2009-10-13
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2007-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14093108 0420600 1976-03-25 209 PHOSPHATE BLVD, Mulberry, FL, 33860
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-25
Case Closed 1976-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-03-30
Abatement Due Date 1976-04-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100145 F03 III
Issuance Date 1976-03-30
Abatement Due Date 1976-04-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 26
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1976-03-30
Abatement Due Date 1976-04-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-30
Abatement Due Date 1976-05-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-03-30
Abatement Due Date 1976-05-14
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-03-30
Abatement Due Date 1976-04-23
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Nr Instances 3
13969522 0420600 1976-03-03 209 PHOSPHATE BLVD, Mulberry, FL, 33860
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-03-03
Case Closed 1984-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State