Entity Name: | MASTERCRAFT ENTERPRISES, 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: | 20 Aug 1997 (28 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | F97000004373 |
FEI/EIN Number |
593454228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 FAIRFIELD DR, PENSACOLA, FL, 32501, UN |
Mail Address: | 1765 E NINE MILE RD, STE 1 #226, PENSACOLA, FL, 32514 |
ZIP code: | 32501 |
County: | Escambia |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MARKER JEFFREY L | President | 1765 E NINE MILE RD. STE1 #226, PENSACOLA, FL, 32514 |
MARKER JEFFREY L | Director | 1765 E NINE MILE RD. STE1 #226, PENSACOLA, FL, 32514 |
MARKER DONNA J | President | 1765 E NINE MILE RD. STE1 #226, PENSACOLA, FL, 32514 |
MARKER DONNA J | Director | 1765 E NINE MILE RD. STE1 #226, PENSACOLA, FL, 32514 |
MARKER JEFFREY | Agent | 1801 WEST FAIRFIELD DR, PENSACOLA, FL, 32501 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000024902 | WATERFRONT CONSULTANT SERVICES | EXPIRED | 2017-03-08 | 2022-12-31 | - | 3144 SONYA ST, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 1801 FAIRFIELD DR, PENSACOLA, FL 32501 UN | - |
CHANGE OF MAILING ADDRESS | 2011-03-16 | 1801 FAIRFIELD DR, PENSACOLA, FL 32501 UN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State