Entity Name: | HOUSE OF MASTERS ENTERPRISE, 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 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N12000008423 |
FEI/EIN Number |
47-3260306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7961 Emerald Winds Circle, Boynton Beach, FL, 33473, US |
Mail Address: | 7961 Emerald Winds Circle, Boynton Beach, FL, 33473, US |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BILLINGSLEY KIMBERLY M | Chief Executive Officer | 7961 Emerald Winds Circle, Boynton Beach, FL, 33473 |
BILLINGSLEY JOHN A | Chief Operating Officer | 1817 Adventure Place, North Lauderdale, FL, 33068 |
Billingsley Brenda J | Chief Financial Officer | 7961 EMERALD WINDS CIRCLE, Boynton Beach, FL, 33473 |
BILLINGSLEY JOHN J | Director | 7961 EMERALD WINDS CIRCLE, BOYNTON BEACH, FL, 33473 |
HAYNES ERIC L | Director | 8235 NW 120 Way, Parkland, FL, 33076 |
BILLINGSLEY KIMBERLY M | Agent | 7961 Emerald Winds Circle, Boynton Beach,, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | BILLINGSLEY, KIMBERLY M. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | 7961 Emerald Winds Circle, Boynton Beach, FL 33473 | - |
CHANGE OF MAILING ADDRESS | 2022-03-01 | 7961 Emerald Winds Circle, Boynton Beach, FL 33473 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 7961 Emerald Winds Circle, Boynton Beach,, FL 33473 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-05-28 |
ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State