Entity Name: | MASTERCRAFT FLORIDA I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASTERCRAFT FLORIDA I, 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: | 21 Jan 1987 (38 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | M45139 |
FEI/EIN Number |
980105029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 CHAMPAGNE AVE S, OTTAWA, ON, K1S 5V5, CA |
Mail Address: | 115 CHAMPAGNE AVE S, OTTAWA, ON, K1S 5V5, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENBERG BRUCE | President | 502-118 Yorkville Ave, Toronto, On, M5R 1H5 |
GREENBERG BRUCE | Chief Executive Officer | 502-118 Yorkville Ave, Toronto, On, M5R 1H5 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-06 | 115 CHAMPAGNE AVE S, OTTAWA, ONTARIO K1S 5V5 CA | - |
REINSTATEMENT | 2018-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-06 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2018-11-06 | 115 CHAMPAGNE AVE S, OTTAWA, ONTARIO K1S 5V5 CA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2009-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2007-09-05 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-11-06 |
ANNUAL REPORT | 2016-06-07 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-06-12 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-02-19 |
REINSTATEMENT | 2009-12-08 |
ANNUAL REPORT | 2008-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State