Search icon

THE DETAIL MASTERS, INC.

Company Details

Entity Name: THE DETAIL MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jan 1987 (38 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J53004
FEI/EIN Number 59-2753134
Address: 8518 301 SOUTH, P.O. BOX 11, RIVERVIEW, FL 33569
Mail Address: 8518 301 SOUTH, P.O. BOX 11, RIVERVIEW, FL 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STRONG, JAMES Agent 5560 S. NOVA RD, DAYTONA BCH, FL 32127

Vice President

Name Role Address
BIRGE, HUBERT E. Vice President 9926 RIVERVIEW DR., RIVERVIEW, FL

Treasurer

Name Role Address
BIRGE, HUBERT E. Treasurer 9926 RIVERVIEW DR., RIVERVIEW, FL

Director

Name Role Address
BIRGE, HUBERT E. Director 9926 RIVERVIEW DR., RIVERVIEW, FL
BIRGE, HUBERT B. Director 8618 MAGNOLIA ST., RIVERVIEW, FL

President

Name Role Address
BIRGE, HUBERT B. President 8618 MAGNOLIA ST., RIVERVIEW, FL

Secretary

Name Role Address
BIRGE, HUBERT B. Secretary 8618 MAGNOLIA ST., RIVERVIEW, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-08-25 8518 301 SOUTH, P.O. BOX 11, RIVERVIEW, FL 33569 No data
CHANGE OF MAILING ADDRESS 1989-08-25 8518 301 SOUTH, P.O. BOX 11, RIVERVIEW, FL 33569 No data
REGISTERED AGENT NAME CHANGED 1989-08-25 STRONG, JAMES No data
REGISTERED AGENT ADDRESS CHANGED 1989-08-25 5560 S. NOVA RD, DAYTONA BCH, FL 32127 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State