Entity Name: | MASTER ALUMINUM AND SECURITY SHUTTER CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASTER ALUMINUM AND SECURITY SHUTTER CO. 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: | 13 Aug 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2005 (20 years ago) |
Document Number: | J87085 |
FEI/EIN Number |
59-2837001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 950 HARBOR LAKE CT, SAFETY HARBOR, FL, 34695 |
Mail Address: | 950 HARBOR LAKE CT, SAFETY HARBOR, FL, 34695 |
ZIP code: | 34695 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Calleja Mario E | Agent | 601 MOSS AVE., CLEARWATER, FL, 33759 |
CALLEJA, MARIO E. | President | 601 MOSS AVE., CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-26 | Calleja, Mario E | - |
CHANGE OF MAILING ADDRESS | 2008-05-05 | 950 HARBOR LAKE CT, SAFETY HARBOR, FL 34695 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-31 | 950 HARBOR LAKE CT, SAFETY HARBOR, FL 34695 | - |
REINSTATEMENT | 2005-01-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-18 | 601 MOSS AVE., CLEARWATER, FL 33759 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1996-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000170891 | TERMINATED | 1000000018259 | 14700 162 | 2005-10-27 | 2010-11-09 | $ 20,310.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-06-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State