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 |
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 |
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 |
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 | - | - |
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