Search icon

MASTER-CRAFT TOOL & ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: MASTER-CRAFT TOOL & ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER-CRAFT TOOL & ENGINEERING, 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: 03 Aug 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L91743
FEI/EIN Number 650209094

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

Address: 10800 NW 40 STREET, CORAL GABLES, FL
Mail Address: 10800 NW 40 STREET, CORAL GABLES, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCBRIDE, DAVID P. President 7121 SW 5 ST., PLANTATION, FL
MCBRIDE, DAVID P. Vice President 7121 SW 5 ST., PLANTATION, FL
MCBRIDE, DANIEL Vice President 10800 NW 40 STREET, CORAL SPRINGS, FL
MCBRIDE, DAVID P. Director 7121 SW 5 ST., PLANTATION, FL
MCBRIDE LYNN Agent 7121 SW 5 ST., PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1997-11-24 10800 NW 40 STREET, CORAL GABLES, FL -
CHANGE OF MAILING ADDRESS 1997-11-24 10800 NW 40 STREET, CORAL GABLES, FL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Reg. Agent Resignation 1997-11-24
ANNUAL REPORT 1996-08-23
ANNUAL REPORT 1995-03-30
Off/Dir Resignation 1990-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State