Search icon

HOUSE OF MASTERS ENTERPRISE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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