Entity Name: | MASTERCHEM BRANDS, 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: | 19 Feb 2003 (22 years ago) |
Date of dissolution: | 04 Feb 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Feb 2011 (14 years ago) |
Document Number: | F03000000851 |
FEI/EIN Number |
430918324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
Mail Address: | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
FILLEY JEFFREY D | President | 3135 HIGHWAY M, IMPERIAL, MO, 63052 |
SZNEWAJS JOHN G | Director | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
SZNEWAJS JOHN G | Treasurer | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
SZNEWAJS JOHN G | Vice President | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
WITTROCK GREGORY D | Director | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
WITTROCK GREGORY D | Vice President | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
WITTROCK GREGORY D | Secretary | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
MOLLIEN JERRY W | Vice President | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
MOLLIEN JERRY W | Director | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
LEAMAN LAWRENCE F | Vice President | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-04 | 21001 VAN BORN ROAD, TAYLOR, MI 48180 | - |
CHANGE OF MAILING ADDRESS | 2011-02-04 | 21001 VAN BORN ROAD, TAYLOR, MI 48180 | - |
NAME CHANGE AMENDMENT | 2004-04-02 | MASTERCHEM BRANDS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2011-02-04 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-23 |
Name Change | 2004-04-02 |
Foreign Profit | 2003-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State