Entity Name: | LINKMASTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 May 2000 (25 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | F00000002764 |
FEI/EIN Number | 562175096 |
Address: | 6619 STATE ROAD 54, NEW PORT RICHEY, FL, 34653 |
Mail Address: | 6619 STATE ROAD 54, NEW PORT RICHEY, FL, 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
MURPHY HUGH M | Agent | 6676 MILLSTONE DR., NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
MURPHY HUGH M | President | 6675 MILLSTONE DRIVE, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
MURPHY HUGH M | Director | 6675 MILLSTONE DRIVE, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-08 | 6619 STATE ROAD 54, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-05 | 6619 STATE ROAD 54, NEW PORT RICHEY, FL 34653 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-06-30 |
ANNUAL REPORT | 2005-01-10 |
ANNUAL REPORT | 2004-04-08 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-12 |
REINSTATEMENT | 2001-11-02 |
Foreign Profit | 2000-05-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State