Search icon

MASTER - CUT INTERNATIONAL CO.

Company Details

Entity Name: MASTER - CUT INTERNATIONAL CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000068318
FEI/EIN Number 651025454
Address: 4043 NW 2ND LANE, DELRAY, FL, 33445
Mail Address: 4043 NW 2ND LANE, DELRAY, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
EGGERT SHAWN C Agent 4043 NW 2ND LANE, DELRAY, FL, 33445

President

Name Role Address
EGGERT SHAUN C President 4043 NW 2ND LN, DELRAY BEACH, FL, 33445

Vice President

Name Role Address
EGGERT SHAUN C Vice President 4043 NW 2ND LN, DELRAY BEACH, FL, 33445

Secretary

Name Role Address
EGGERT SHAUN C Secretary 4043 NW 2ND LN, DELRAY BEACH, FL, 33445

Treasurer

Name Role Address
EGGERT SHAUN C Treasurer 4043 NW 2ND LN, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900014724 LAPSED 50-2003-CA-9793-XX-CD 15TH CIR CRT PALM BCH CO 2004-05-18 2009-06-07 $29709.98 FEDERAL EXPRESS CORPORATION, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J04900004095 LAPSED 05-2003-CA-13005-AG PALM BEACH COUNTY CIR COURT 2004-02-09 2009-02-16 $24762.22 COSMO DYNAMICS ENTERPRISES, 24231 E. SOFTWIND DR., DIAMOND BAR, CA 91765

Documents

Name Date
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-08-15
ANNUAL REPORT 2001-03-07
Domestic Profit 2000-05-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State