Search icon

MASTER'S LANDING PALMS, INC.

Company Details

Entity Name: MASTER'S LANDING PALMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Nov 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F02000005507
FEI/EIN Number 043677740
Address: c/o Breese Glennon, 2920 N. Green Valley Pkwy, Ste 218, HENDERSON, NV, 89014, US
Mail Address: c/o Breese Glennon, PO Box 50425, HENDERSON, NV, 89016, US
Place of Formation: NEVADA

Agent

Name Role Address
Glennon BREESE Agent c/o Waggoner & Bruehl, P.A., BOKEELIA, FL, 33922

Chairman

Name Role Address
GLENNON BREESE Chairman P.O. Box 50425, HENDERSON, NV, 89016

President

Name Role Address
GLENNON BREESE President P.O. Box 50425, HENDERSON, NV, 89016

Secretary

Name Role Address
GLENNON BREESE Secretary P.O. Box 50425, HENDERSON, NV, 89016

Director

Name Role Address
GLENNON ROBERT J Director 1910 GINORI COURT, HENDERSON, NV, 89014

Treasurer

Name Role Address
GLENNON ROBERT J Treasurer 1910 GINORI COURT, HENDERSON, NV, 89014

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 c/o Breese Glennon, 2920 N. Green Valley Pkwy, Ste 218, HENDERSON, NV 89014 No data
CHANGE OF MAILING ADDRESS 2015-04-01 c/o Breese Glennon, 2920 N. Green Valley Pkwy, Ste 218, HENDERSON, NV 89014 No data
REGISTERED AGENT NAME CHANGED 2014-03-26 Glennon, BREESE No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 c/o Waggoner & Bruehl, P.A., 5400 Pine Island Road, Ste D, BOKEELIA, FL 33922 No data

Documents

Name Date
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State