Search icon

MASTERCRAFT FLORIDA I, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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