Search icon

MASTER BROTHER'S DISCOUNT, INC. - Florida Company Profile

Company Details

Entity Name: MASTER BROTHER'S DISCOUNT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER BROTHER'S DISCOUNT, 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: 30 Dec 1986 (38 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: M44061
FEI/EIN Number 650000222

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

Address: C/O IRA S. KRIEGER, ESQ., 4361 N STATE RD M, FT. LAUDERALE, FL, 33319
Mail Address: C/O IRA S. KRIEGER, ESQ., 4361 N STATE RD M, FT. LAUDERALE, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER MICHAEL LLC Director -
BERGER MICHAEL LLC President -
BERGER, ALAN Director 4271 CORAL SPRINGS DR., CORAL SPRINGS, FL
BERGER, ALAN Secretary 4271 CORAL SPRINGS DR., CORAL SPRINGS, FL
BERGER, ALAN Treasurer 4271 CORAL SPRINGS DR., CORAL SPRINGS, FL
BERGER, STEVEN Director 4271 CORAL SPRINGS DR, CORAL SPRINGS, FL
BERGER, STEVEN Vice President 4271 CORAL SPRINGS DR, CORAL SPRINGS, FL
BERGER, ALAN Agent 8002 SW 21 CT., DAVIE, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1988-06-30 C/O IRA S. KRIEGER, ESQ., 4361 N STATE RD M, FT. LAUDERALE, FL 33319 -
CHANGE OF MAILING ADDRESS 1988-06-30 C/O IRA S. KRIEGER, ESQ., 4361 N STATE RD M, FT. LAUDERALE, FL 33319 -
REGISTERED AGENT NAME CHANGED 1988-06-30 BERGER, ALAN -
REGISTERED AGENT ADDRESS CHANGED 1988-06-30 8002 SW 21 CT., 4361 N. ST. RD. 7 (LAUD LKS., FL. 33319), DAVIE, FL 33139 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State