Search icon

MASTERCARE SHUTTER CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100400.00
Total Face Value Of Loan:
100400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-03-23
Type:
Planned
Address:
12980 SE SUZANNE DRIVE, HOBE SOUND, FL, 33455
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2003-06-25
Type:
Planned
Address:
1002 JUPITER PARK LANE, SUITE 5, JUPITER, FL, 33458
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100400
Current Approval Amount:
100400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101373.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State