Search icon

MASADA ENTERPRISES, INC. - Florida Company Profile

Company Details

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

MASADA ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K73390
FEI/EIN Number 000000000

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

Address: % THOMAS C. FERRELL, 2858 REMINGTON GREEN CIR., SUITE 101, TALLAHASSEE, FL, 32308
Mail Address: % THOMAS C. FERRELL, 2858 REMINGTON GREEN CIR., SUITE 101, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRELL, THOMAS C. Agent 2858 REMINGTON GREEN CIRCLE, TALLAHASSEE, FL, 32308
FERRELL, THOMAS C. Director 2858 REMINGTON GREEN CIR, TALLAHASSEE, FL
STOKES, JIM Director 2404 HARTSFIELD ROAD, TALLAHASSEE, FL
WIGGINS, DAVID Director 2858 REMINGTON GREEN CIR, TALLAHASSEE, FL
CHAPPLE, RICHARD Director 2831 MORNINGSIDE DRIVE, TALLAHASSEE, FL
BOWMAN, GARY V. Director 1850 LAKE PARK DRIVE, SMYRNA, GA
HERNDON, DEWAIN L. Director 1850 LAKE PARK DRIVE, SMYRNA, GA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State