Search icon

MASTER CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

MASTER CONSTRUCTION, 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: 19 Dec 1975 (49 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 492864
FEI/EIN Number 591655544

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

Address: HC4 BOX 169P, GAINESVILLE, MO, 65655, US
Mail Address: HC4 BOX 169P, GAINESVILLE, MO, 65655, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTNER, JIMMIE Director HC4 BOX 169P, GAINESVILLE, MO, 65655
FORTNER, LINDA Director HC4 BOX 169P, GAINESVILLE, MO, 65655
FORTNER, LINDA Vice President HC4 BOX 169P, GAINESVILLE, MO, 65655
FORTNER, JIMMIE President HC4 BOX 169P, GAINESVILLE, MO, 65655
FORTNER ROBERT M Agent 215 CADIZ CT, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 215 CADIZ CT, MERRITT ISLAND, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 HC4 BOX 169P, GAINESVILLE, MO 65655 -
CHANGE OF MAILING ADDRESS 2011-04-20 HC4 BOX 169P, GAINESVILLE, MO 65655 -
REGISTERED AGENT NAME CHANGED 2011-04-20 FORTNER, ROBERT M -
NAME CHANGE AMENDMENT 1989-05-22 MASTER CONSTRUCTION, INC. -
NAME CHANGE AMENDMENT 1989-04-13 FOUNDATION SPECIALIST INC. -
NAME CHANGE AMENDMENT 1979-04-27 JIMMIE FORTNER RESIDENTIAL CONTRACTOR, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000592553 ACTIVE 1000000305910 OSCEOLA 2012-08-27 2032-09-12 $ 341.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-07-13
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State