Entity Name: | LINKMASTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 May 2000 (25 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | F00000002764 |
FEI/EIN Number |
562175096
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 6675 MILLSTONE DRIVE, NEW PORT RICHEY, FL, 34655 |
MURPHY HUGH M | Director | 6675 MILLSTONE DRIVE, NEW PORT RICHEY, FL, 34655 |
MURPHY HUGH M | Agent | 6676 MILLSTONE DR., NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-08 | 6619 STATE ROAD 54, NEW PORT RICHEY, FL 34653 | - |
CHANGE OF MAILING ADDRESS | 2003-05-05 | 6619 STATE ROAD 54, NEW PORT RICHEY, FL 34653 | - |
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: 02 Apr 2025
Sources: Florida Department of State