Search icon

MASQUERADE, INC. - Florida Company Profile

Company Details

Entity Name: MASQUERADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASQUERADE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 1992 (32 years ago)
Document Number: J77398
FEI/EIN Number 592817070

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

Address: 50 LOWER ALABAMA ST. SW, ATLANTA, GA, 30303, US
Mail Address: 50 LOWER ALABAMA ST. SW, ATLANTA, GA, 30303, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNAMARA BRIAN J Director 2236 ABBY LANE NE, ATLANTA, GA, 30345
MCNAMARA BRIAN Agent 50 lower alabama st sw, ATLANTA, FL, 30303

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 50 lower alabama st sw, ste 22, ATLANTA, FL 30303 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-09 50 LOWER ALABAMA ST. SW, ATLANTA, GA 30303 -
CHANGE OF MAILING ADDRESS 2018-07-09 50 LOWER ALABAMA ST. SW, ATLANTA, GA 30303 -
REGISTERED AGENT NAME CHANGED 2000-01-18 MCNAMARA, BRIAN -
REINSTATEMENT 1992-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State