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 |
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 | - |
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 | - | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14093108 | 0420600 | 1976-03-25 | 209 PHOSPHATE BLVD, Mulberry, FL, 33860 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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