Search icon

MASTERS DESIGN & CONSTRUCTION, INC.

Company Details

Entity Name: MASTERS DESIGN & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000050197
FEI/EIN Number 651045840
Address: 4350 WEST SUNRISE BLVD., SUITE 118, PLANTATION, FL, 33313
Mail Address: 4350 WEST SUNRISE BLVD., SUITE 118, PLANTATION, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FILOCCO GINA R Agent 4350 WEST SUNRISE BLVD., PLANTATION, FL, 33313

Chief Executive Officer

Name Role Address
FILOCCO GINA R Chief Executive Officer 3221 NE 38TH ST, FT LAUDERDALE, FL, 33308

President

Name Role Address
FILOCCO GINA R President 3221 NE 38TH ST, FT LAUDERDALE, FL, 33308

Vice President

Name Role Address
FILOCCO JOHN J Vice President 3221 NE 38TH ST, FT LAUDERDALE, FL, 33308

Director

Name Role Address
FILOSO GINA Director 3221 NE 38TH ST, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-01-11 FILOCCO, GINA R No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 4350 WEST SUNRISE BLVD., SUITE 118, PLANTATION, FL 33313 No data
CHANGE OF MAILING ADDRESS 2005-05-02 4350 WEST SUNRISE BLVD., SUITE 118, PLANTATION, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 4350 WEST SUNRISE BLVD., SUITE 118, PLANTATION, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-01-24
Domestic Profit 2001-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State