Search icon

MASTERPIECES OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: MASTERPIECES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jul 1989 (36 years ago)
Date of dissolution: 12 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L03916
FEI/EIN Number 65-0132846
Address: 8649 Crestgate Circle, Orlando, FL 32819
Mail Address: 8649 Crestgate Circle, Orlando, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASTERPIECES OF CENTRAL FLORIDA, INC. PROFIT SHARING PLAN 2016 650132846 2017-10-16 MASTERPIECES OF CENTRAL FLORIDA, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 4078579987
Plan sponsor’s address 2101 PREMIER ROAD, ORLANDO, FL, 32809
MASTERPIECES OF CENTRAL FLORIDA, INC. PROFIT SHARING PLAN 2015 650132846 2016-10-05 MASTERPIECES OF CENTRAL FLORIDA, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 4078579987
Plan sponsor’s address 2101 PREMIER ROAD, ORLANDO, FL, 32809
MASTERPIECES OF CENTRAL FLORIDA, INC. PROFIT SHARING PLAN 2014 650132846 2015-10-09 MASTERPIECES OF CENTRAL FLORIDA, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 4078579987
Plan sponsor’s address 2101 PREMIER ROAD, ORLANDO, FL, 32809
MASTERPIECES OF CENTRAL FLORIDA, INC. PROFIT SHARING PLAN 2013 650132846 2014-09-15 MASTERPIECES OF CENTRAL FLORIDA, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 4078579987
Plan sponsor’s address 2101 PREMIER ROAD, ORLANDO, FL, 32809
MASTERPIECES OF CENTRAL FLORIDA, INC. PROFIT SHARING PLAN 2012 650132846 2013-10-04 MASTERPIECES OF CENTRAL FLORIDA, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 4078579987
Plan sponsor’s address 2101 PREMIER ROAD, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-04
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
MASTERPIECES OF CENTRAL FLORIDA, INC. PROFIT SHARING PLAN 2011 650132846 2012-09-22 MASTERPIECES OF CENTRAL FLORIDA, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 4078579987
Plan sponsor’s address 2101 PREMIER ROAD, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 650132846
Plan administrator’s name MASTERPIECES OF CENTRAL FLORIDA, INC.
Plan administrator’s address 2101 PREMIER ROAD, ORLANDO, FL, 32809
Administrator’s telephone number 4078579987

Signature of

Role Plan administrator
Date 2012-09-22
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-22
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
MASTERPIECES OF CENTRAL FLORIDA, INC. PROFIT SHARING PLAN 2010 650132846 2011-09-22 MASTERPIECES OF CENTRAL FLORIDA, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 4078579987
Plan sponsor’s address 2101 PREMIER ROAD, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 650132846
Plan administrator’s name MASTERPIECES OF CENTRAL FLORIDA, INC.
Plan administrator’s address 2101 PREMIER ROAD, ORLANDO, FL, 32809
Administrator’s telephone number 4078579987

Signature of

Role Plan administrator
Date 2011-09-22
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-22
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
MASTERPIECES OF CENTRAL FLORIDA, INC. PROFIT SHARING PLAN 2009 650132846 2010-09-24 MASTERPIECES OF CENTRAL FLORIDA, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 4078579987
Plan sponsor’s address 2101 PREMIER ROAD, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 650132846
Plan administrator’s name MASTERPIECES OF CENTRAL FLORIDA, INC.
Plan administrator’s address 2101 PREMIER ROAD, ORLANDO, FL, 32809
Administrator’s telephone number 4078579987

Signature of

Role Plan administrator
Date 2010-09-24
Name of individual signing JULIE BURGESS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BURKE, MITCHELL F. Agent 8649 Crestgate Circle, Orlando, FL 32819

Director

Name Role Address
BURKE, MITCHELL F Director 8649 CRESTGATE CR, ORLANDO, FL 32819
MARINARI, KATHLEEN Director 8649 CRESTGATE CIRCLE, ORLANDO, FL 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035917 ONE DAY MASTERPIECES EXPIRED 2012-04-17 2017-12-31 No data 2101 PREMIER ROW, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 8649 Crestgate Circle, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2017-02-15 8649 Crestgate Circle, Orlando, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 8649 Crestgate Circle, Orlando, FL 32819 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-12
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State