Search icon

MASTERCARE SHUTTER CORPORATION - Florida Company Profile

Company Details

Entity Name: MASTERCARE SHUTTER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTERCARE SHUTTER CORPORATION 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: 31 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2014 (11 years ago)
Document Number: J89910
FEI/EIN Number 592844777

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

Address: 12980 SE Suzanne Drive, HOBE SOUND, FL, 33455, US
Mail Address: 12980 SE Suzanne Drive, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANETTI DOROTHY Vice President 6241 SE Georgetown Place, HOBE SOUND, FL, 33455
ZANETTI DOROTHY Secretary 6241 SE Georgetown Place, HOBE SOUND, FL, 33455
ZANETTI MICHAEL Agent 5018 SE Driftwood Ave, Stuart, FL, 34997
ZANETTI, MICHAEL President 5018 SE Driftwood Ave, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 5018 SE Driftwood Ave, Stuart, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 12980 SE Suzanne Drive, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2016-01-27 12980 SE Suzanne Drive, HOBE SOUND, FL 33455 -
REINSTATEMENT 2014-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2009-07-20 - -
REINSTATEMENT 2001-05-18 - -
REGISTERED AGENT NAME CHANGED 2001-05-18 ZANETTI, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002223468 LAPSED 2009 CA 020892 MB PALM BEACH CTY. CIR. CIV. 2009-10-01 2014-11-30 $79,583.56 TOWN & COUNTRY INDUSTRIES, 400 WEST MCNABB RD., FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341344034 0418800 2016-03-23 12980 SE SUZANNE DRIVE, HOBE SOUND, FL, 33455
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2016-03-23
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2016-03-29
306179656 0418800 2003-06-25 1002 JUPITER PARK LANE, SUITE 5, JUPITER, FL, 33458
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-25
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-08-18
Abatement Due Date 2003-08-21
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 2003-08-18
Abatement Due Date 2003-08-26
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2003-08-18
Abatement Due Date 2003-08-21
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7288677203 2020-04-28 0455 PPP 12980 SE SUZANNE DR, HOBE SOUND, FL, 33455
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100400
Loan Approval Amount (current) 100400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOBE SOUND, MARTIN, FL, 33455-1100
Project Congressional District FL-21
Number of Employees 12
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101373.74
Forgiveness Paid Date 2021-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State