Search icon

THE MASTER'S MEN QUARTET, INC. - Florida Company Profile

Company Details

Entity Name: THE MASTER'S MEN QUARTET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MASTER'S MEN QUARTET, 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: 10 Aug 2001 (24 years ago)
Document Number: P01000080099
FEI/EIN Number 593734651

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

Address: 3105 sonya st, pace, FL, 32571, US
Mail Address: 3105 sonya st, pace, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHARLIE E Officer 3105 sonya st, pace, FL, 32571
SMITH CHARLIE E Agent 3105 sonya st, pace, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019103 THE SMITH FAMILY ACTIVE 2019-02-07 2029-12-31 - 3105 SONYA ST, MILTON, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 3105 sonya st, pace, FL 32571 -
CHANGE OF MAILING ADDRESS 2013-04-29 3105 sonya st, pace, FL 32571 -
REGISTERED AGENT NAME CHANGED 2013-04-29 SMITH, CHARLIE E -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 3105 sonya st, pace, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State