Search icon

MASTERCRAFT ENGRAVING, INC.

Company Details

Entity Name: MASTERCRAFT ENGRAVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000100120
FEI/EIN Number 593749165
Address: 1240 WALNUT ST, JACKSONVILLE, FL, 32206
Mail Address: 1240 WALNUT ST, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
NOEL EVELYN Agent 3711 TROUT RIVER BLVD, JACKSONVILLE, FL, 32208

President

Name Role Address
GULLY JAMES President 1240 WALNUT ST, JACKSONVILLE, FL, 32206

Secretary

Name Role Address
GULLY JAMES Secretary 1240 WALNUT ST, JACKSONVILLE, FL, 32206

Treasurer

Name Role Address
GULLY JAMES Treasurer 1240 WALNUT ST, JACKSONVILLE, FL, 32206

Director

Name Role Address
GULLY JAMES Director 1240 WALNUT ST, JACKSONVILLE, FL, 32206

Vice President

Name Role Address
GULLY CHRISTY Vice President 1240 WALNUT ST, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2003-06-12 NOEL, EVELYN No data
REGISTERED AGENT ADDRESS CHANGED 2003-06-12 3711 TROUT RIVER BLVD, JACKSONVILLE, FL 32208 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001467696 TERMINATED 1000000530911 DUVAL 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-06-12
ANNUAL REPORT 2002-01-28
Domestic Profit 2001-10-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State