Search icon

MASTERS EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: MASTERS EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTERS EQUIPMENT, 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 Jun 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000062902
FEI/EIN Number 651115496

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

Address: 2820 S PARK ROAD, PEMBROKE PARK, FL, 33009, US
Mail Address: 2820 S PARK ROAD, PEMBROKE PARK, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOUNTAIN ROBERT T Director 2820 S PARK ROAD, PEMBROKE PARK, FL, 33009
FOUNTAIN ROBERT T President 2820 S PARK ROAD, PEMBROKE PARK, FL, 33009
BOWIE ROBERT S Director 2820 S PARK ROAD, PEMBROKE PARK, FL, 33009
BOWIE ROBERT S Vice President 2820 S PARK ROAD, PEMBROKE PARK, FL, 33009
FOUNTAIN ROBERT T Agent 2820 S PARK ROAD, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-09 2820 S PARK ROAD, PEMBROKE PARK, FL 33009 -
CHANGE OF MAILING ADDRESS 2008-03-09 2820 S PARK ROAD, PEMBROKE PARK, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-09 2820 S PARK ROAD, PEMBROKE PARK, FL 33009 -
REGISTERED AGENT NAME CHANGED 2003-03-12 FOUNTAIN, ROBERT T -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002113610 LAPSED 09-02684 COSO 62 BROWARD COUNTY 2009-08-05 2014-08-19 $10384.75 BALLANTINE, INC., 301 EAST MARWUARDT DRIVE, WHEELING, IL 60090
J10000172236 ACTIVE 1000000127811 BROWARD 2009-06-18 2030-02-16 $ 339.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000135894 ACTIVE 1000000120565 BROWARD 2009-04-29 2030-02-16 $ 13,189.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000951029 LAPSED CACE08053751 BROWARD CTY. 17TH JUD. CIR. 2008-11-04 2014-03-18 $245,224.40 BAKER HUGHES INCORPORATED, 2929 ALLEN PARKWAY, SUITE 2100, HOUSTON, TEXAS 77019
J08900019280 LAPSED 4:08-CV-00359 US CRT STHRN DIS TX HOUSTON DV 2008-05-30 2013-10-20 $245224.40 BAKER HUGHES INCORPORATED, 2929 ALLEN PARKWAY, SUITE 2100, HOUSTON, TX 77019

Documents

Name Date
ANNUAL REPORT 2008-03-09
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-02-27
Domestic Profit 2001-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State