Search icon

MASTER TOUCH, INC. - Florida Company Profile

Company Details

Entity Name: MASTER TOUCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 04 Sep 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N07000008673
FEI/EIN Number 260860208

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

Address: 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL, 32810
Mail Address: 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LINDA Treasurer 2603 CEDER CREST DRIVE, APOPKA, FL, 32712
GONZALEZ MAURICIO E President 408 SUMMIT RIDGE PLACE #212, LONGWOOD, FL, 32779
GONZALEZ CHRISTY A Secretary 408 SUMMIT RIDGE PLACE #212, LONGWOOD, FL, 32779
GONZALEZ MAURICIO E Agent 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08308900352 A SAFE HARBOR EXPIRED 2008-11-03 2013-12-31 - 902-06 LEE ROAD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL 32810 -
AMENDED AND RESTATEDARTICLES 2016-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2016-02-02 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL 32810 -
AMENDMENT AND NAME CHANGE 2015-10-19 MASTER TOUCH, INC. -
PENDING REINSTATEMENT 2014-08-04 - -
REGISTERED AGENT NAME CHANGED 2014-08-04 GONZALEZ, MAURICIO E -
REINSTATEMENT 2014-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-09-15
Amended and Restated Articles 2016-02-02
Amendment and Name Change 2015-10-19
ANNUAL REPORT 2015-08-11
REINSTATEMENT 2014-08-04
ANNUAL REPORT 2008-05-31
Domestic Non-Profit 2007-09-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State