Search icon

MASTER CRAFT AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: MASTER CRAFT AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER CRAFT AUTO BODY, 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: 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: 25 Jan 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000009842
FEI/EIN Number 651077742

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

Address: 170 BUSINESS PARKWAY, ROYAL PALM BEACH, FL, 33411
Mail Address: 170 BUSINESS PARKWAY, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEEN KIMBERLEY D Secretary 15623 73RD STREE N., LOXAHATCHEE, FL, 33470
NAVARRETE MARTIN Vice President 1188 PRIMROSE LANE, WELLINGTON, FL, 33414
CESPEDES YURY W President 2172 B N MILTARY TR, W PALM BCH, FL, 33413
CESPEDES YURY O Agent 1048 SALMON ISLES, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-07-16 CESPEDES, YURY OWNER -
REGISTERED AGENT ADDRESS CHANGED 2008-07-16 1048 SALMON ISLES, GREENACRES, FL 33413 -
AMENDMENT 2007-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-06 170 BUSINESS PARKWAY, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2003-03-06 170 BUSINESS PARKWAY, ROYAL PALM BEACH, FL 33411 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000992092 TERMINATED 1000000363131 PALM BEACH 2012-10-31 2032-12-14 $ 1,058.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000497381 TERMINATED 1000000275914 PALM BEACH 2012-06-04 2032-06-27 $ 1,065.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-07-16
Off/Dir Resignation 2007-07-18
Amendment 2007-07-13
ANNUAL REPORT 2007-06-27
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State