Search icon

MASTER BUILDERS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MASTER BUILDERS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER BUILDERS OF SOUTH FLORIDA, 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: 13 Nov 2001 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000108528
FEI/EIN Number 651153755

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

Address: 100 N. STATE RD. 7, SUITE 300, MARGATE, FL, 33063
Mail Address: 100 N. STATE RD. 7, SUITE 300, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEESON JAMES MJR President 100 N. STATE RD. 7, SUITE 300, MARGATE, FL, 33063
BEESON, JAMES B Vice President 100 N. STATE RD. 7, SUITE 300, MARGATE, FL, 33063
BEESON JAMES MJR Agent 100 N. STATE RD. 7, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000180782 MASTER BUILDERS WINDOWS AND DOORS EXPIRED 2009-12-03 2014-12-31 - 1400 E. OAKLAND PARK BLVD., SUITE 210, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-11 - -
REGISTERED AGENT NAME CHANGED 2013-04-11 BEESON, JAMES M, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 100 N. STATE RD. 7, SUITE 300, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2010-04-19 100 N. STATE RD. 7, SUITE 300, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 100 N. STATE RD. 7, SUITE 300, MARGATE, FL 33063 -

Documents

Name Date
REINSTATEMENT 2013-04-11
Off/Dir Resignation 2011-06-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-08-12
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State