Search icon

MASTERCORP OF TENNESSEE, INC. - Florida Company Profile

Company Details

Entity Name: MASTERCORP OF TENNESSEE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 1993 (32 years ago)
Document Number: F93000002487
FEI/EIN Number 621206906

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

Address: 3505 N. MAIN ST, CROSSVILLE, TN, 38555, US
Mail Address: POST OFFICE BOX 4027, CROSSVILLE, TN, 38557-4027, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
GRINDSTAFF D. ALAN President 401 Looper Lane, CROSSVILLE, TN, 38571
GRINDSTAFF D. ALAN Chairman 401 Looper Lane, CROSSVILLE, TN, 38571
GRINDSTAFF NATHAN Secretary 401 Looper Lane, CROSSVILLE, TN, 38571
GRINDSTAFF NATHAN Treasurer 401 Looper Lane, CROSSVILLE, TN, 38571
PERAZA NEIL Vice President 7826 W. Irlo Bronson Hwy, Kissimmee, FL, 34747
Morrissey Valerie CONT 7826 W. Irlo Bronson Hwy, Kissimmee, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000020557 MASTERCORP OF TENNESSEE, INC. ACTIVE 2025-02-11 2030-12-31 - PO BOX 4027, CROSSVILLE, TN, 38557

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 3505 N. MAIN ST, CROSSVILLE, TN 38555 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-08-19 NRAI SERVICES, INC -
CHANGE OF MAILING ADDRESS 2005-04-29 3505 N. MAIN ST, CROSSVILLE, TN 38555 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State