Search icon

THE MASTER CRAFTSMEN, INC. - Florida Company Profile

Company Details

Entity Name: THE MASTER CRAFTSMEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

THE MASTER CRAFTSMEN, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 May 1981 (44 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F34424
FEI/EIN Number 59-2094967

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

Address: 8181 NW 91 TERR, BAY 5, MEDLEY, FL 33166-2135
Mail Address: 8181 NW 91 TERR, BAY 5, MEDLEY, FL 33166-2135
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTER, STEPHEN E. President 8181 NW 91 TERR BAY 5, MEDLEY, FL 33166-2135
CARPENTER, STEPHEN E. Director 8181 NW 91 TERR BAY 5, MEDLEY, FL 33166-2135
CARPENTER, PATRICIA T Treasurer 8181 NW 91 TERR BAY 5, MEDLEY, FL 33166-2135
CARPENTER, JONATHAN E Secretary 8181 NW 91 TERR BAY 5, MEDLEY, FL 33166-2135
CARPENTER, JONATHAN E Treasurer 8181 NW 91 TERR BAY 5, MEDLEY, FL 33166-2135
STORN, ANTHONY J., ESQ Agent 8603 SO DIXIE HWY, STE 302, MIAMI, FL 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 8181 NW 91 TERR, BAY 5, MEDLEY, FL 33166-2135 -
CHANGE OF MAILING ADDRESS 1999-04-26 8181 NW 91 TERR, BAY 5, MEDLEY, FL 33166-2135 -

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State