Search icon

MASTERSON CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: MASTERSON CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTERSON CAPITAL, 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: 02 Feb 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000012593
FEI/EIN Number 59-3702029

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

Address: 1340 SW 21st CT, FORT LAUDERDALE, FL, 33315, US
Mail Address: 1340 SW 21st CT, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERSON Thomas Agent 1340 SW 21st CT, FORT LAUDERDALE, FL, 33315
MASTERSON THOMAS President 1340 SW 21st CT, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 1340 SW 21st CT, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 1340 SW 21st CT, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2021-03-03 1340 SW 21st CT, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2021-03-03 MASTERSON, Thomas -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
REINSTATEMENT 2021-03-03
Domestic Profit 2001-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State