Entity Name: | MASTER TOUCH GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASTER TOUCH GROUP, 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: | 15 Feb 2001 (24 years ago) |
Document Number: | P01000017526 |
FEI/EIN Number |
593697981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 907 S Holly Ave, SANFORD, FL, 32771, US |
Mail Address: | P.O.BOX 470683, LAKE MONROE, FL, 32747 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EUDELL BETTY J | President | 907 Holly Avenue, SANFORD, FL, 32771 |
EUDELL BETTY J | Agent | 907 S Holly Ave, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 907 S Holly Ave, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 907 S Holly Ave, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2006-04-28 | 907 S Holly Ave, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-02 | EUDELL, BETTY J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State