Search icon

OLD WORLD MASTER BUILDERS, INC.

Company Details

Entity Name: OLD WORLD MASTER BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P00000024628
FEI/EIN Number 593638051
Address: 4505 WILKINSON ROAD, SARASOTA, FL, 34233
Mail Address: 4505 WILKINSON ROAD, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MACKSEY TIMOTHY P Agent 4505 WILKINSON RD, SARASOTA, FL, 34233

Director

Name Role Address
MACKSEY TIMOTHY P Director 4505 WILKINSON RD, SARASOTA, FL, 34233

President

Name Role Address
MACKSEY TIMOTHY P President 4505 WILKINSON RD, SARASOTA, FL, 34233

Secretary

Name Role Address
MACKSEY TIMOTHY P Secretary 4505 WILKINSON RD, SARASOTA, FL, 34233

Treasurer

Name Role Address
MACKSEY TIMOTHY P Treasurer 4505 WILKINSON RD, SARASOTA, FL, 34233

Vice President

Name Role Address
BUTYN RENE F Vice President 129 PALM AVENUE EAST, NOKOMIS, FL, 24275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-17 4505 WILKINSON ROAD, SARASOTA, FL 34233 No data
CHANGE OF MAILING ADDRESS 2009-01-17 4505 WILKINSON ROAD, SARASOTA, FL 34233 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-04 4505 WILKINSON RD, SARASOTA, FL 34233 No data
REGISTERED AGENT NAME CHANGED 2003-01-06 MACKSEY, TIMOTHY P No data

Documents

Name Date
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-06-27
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-14
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State