Search icon

C.D.L. MASTERS, INC.

Company Details

Entity Name: C.D.L. MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 2001 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000081710
FEI/EIN Number 593739611
Address: 2533 DOLLY BAY DR, #107, PALM HARBOR, FL, 34684, US
Mail Address: 2533 DOLLY BAY DR, #107, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Chief Executive Officer

Name Role Address
CAMPBELL RICHARD P Chief Executive Officer 2533 DOLLY BAY DAY #107, PALM HARBOR, FL, 34684

Secretary

Name Role Address
CAMPBELL MARILYN J Secretary 2533 DOLLY BAY DR #107, PALM HARBOR, FL, 34684

Vice President

Name Role Address
CAMPBELL MARILYN J Vice President 2533 DOLLY BAY DR #107, PALM HARBOR, FL, 34684

Treasurer

Name Role Address
CAMPBELL MARILYN J Treasurer 2533 DOLLY BAY DR #107, PALM HARBOR, FL, 34684

Director

Name Role Address
CAMPBELL MARILYN J Director 2533 DOLLY BAY DR #107, PALM HARBOR, FL, 34684
CAMPBELL RICHARD P Director 2533 DOLLY BAY DR #107, PALM HARBOR, FL, 34684

President

Name Role Address
CAMPBELL RICHARD P President 2533 DOLLY BAY DR #107, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 2533 DOLLY BAY DR, #107, PALM HARBOR, FL 34684 No data
CHANGE OF MAILING ADDRESS 2002-04-16 2533 DOLLY BAY DR, #107, PALM HARBOR, FL 34684 No data

Documents

Name Date
ANNUAL REPORT 2002-04-16
Domestic Profit 2001-08-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State