Search icon

MASTER REALTY SERVICES, INC. - Florida Company Profile

Company Details

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

MASTER REALTY SERVICES, 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 Nov 1980 (44 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: F07531
FEI/EIN Number 592043667

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

Address: 12683 S.W. Kings Row, Lake Suzy, FL, 34269, US
Mail Address: 12683 S.W. Kings Row, Lake Suzy, FL, 34269, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER CHESTER L President 12683 SW KINGS ROW, LAKE SUZY, FL, 34269
PORTER CHESTER L Agent 12683 S.W. Kings Row, Lake Suzy, FL, 34269

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 12683 S.W. Kings Row, Lake Suzy, FL 34269 -
CHANGE OF MAILING ADDRESS 2019-02-11 12683 S.W. Kings Row, Lake Suzy, FL 34269 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 12683 S.W. Kings Row, Lake Suzy, FL 34269 -
REGISTERED AGENT NAME CHANGED 2007-10-31 PORTER, CHESTER L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State