MASTER TOUCH, INC. - Florida Company Profile

Entity Name: | MASTER TOUCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 04 Sep 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N07000008673 |
FEI/EIN Number | 260860208 |
Address: | 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL, 32810 |
Mail Address: | 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL, 32810 |
ZIP code: | 32810 |
City: | Orlando |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State