Search icon

MASTERSON APPLIANCES, INC.

Company Details

Entity Name: MASTERSON APPLIANCES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Mar 1987 (38 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: J61937
FEI/EIN Number 59-2796471
Address: 19622 E COUNTY HWY 450, P.O. DRAWER 1050, UMATILLA, FL 32784
Mail Address: 19622 E COUNTY HWY 450, P.O. DRAWER 1050, UMATILLA, FL 32784
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MASTERSON, FRED J. Agent 19622 E COUNTY HWY 450, P.O. DRAWER 1050, UMATILLA, FL 32784

Director

Name Role Address
MASTERSON, FRED J., JR. Director 19622 E COUNTY HWY 450, UMATILLA, FL

President

Name Role Address
MASTERSON, FRED J., JR. President 19622 E COUNTY HWY 450, UMATILLA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-05-23 19622 E COUNTY HWY 450, P.O. DRAWER 1050, UMATILLA, FL 32784 No data
CHANGE OF MAILING ADDRESS 1989-05-23 19622 E COUNTY HWY 450, P.O. DRAWER 1050, UMATILLA, FL 32784 No data
REGISTERED AGENT NAME CHANGED 1989-05-23 MASTERSON, FRED J. No data
REGISTERED AGENT ADDRESS CHANGED 1989-05-23 19622 E COUNTY HWY 450, P.O. DRAWER 1050, UMATILLA, FL 32784 No data

Documents

Name Date
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-02-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State