Search icon

MASTERS CONSTRUCTION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MASTERS CONSTRUCTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTERS CONSTRUCTION SERVICES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: P00000015985
FEI/EIN Number 593646651

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

Address: 13296 84TH TERR N, SEMINOLE, FL, 33776
Mail Address: 13296 84TH TERR N, SEMINOLE, FL, 33776
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODSON KEVIN D President 13296 84 TERRACE N., SEMINOLE, FL, 33776
HODSON KEVIN D Treasurer 13296 84 TERRACE N., SEMINOLE, FL, 33776
HODSON PATRICIA R Secretary 13296 84 TERRACE N., SEMINOLE, FL, 33776
HODSON PATRICIA R Vice President 13296 84 TERRACE N., SEMINOLE, FL, 33776
HODSON KEVIN D Agent 13296 84TH TERRACE NORTH, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-23 HODSON, KEVIN D -
REINSTATEMENT 2019-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 13296 84TH TERR N, SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2009-01-05 13296 84TH TERR N, SEMINOLE, FL 33776 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2000-08-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-04-23
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State