Search icon

MASTER HOLDINGS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MASTER HOLDINGS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER HOLDINGS GROUP, 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: 09 Jul 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000074089
FEI/EIN Number 364507073

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

Address: 6533 GRANDE ORCHID WAY, DELRAY BEACH, FL, 33446
Mail Address: 6533 GRANDE ORCHID WAY, DELRAY BEACH, FL, 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001186449 - 6339 LA COSTA DRIVE, #G, BOCA RATON, FL, 33433 561-417-6890

Filings since 2006-12-06

Form type REGDEX/A
File number 021-47969
Filing date 2006-12-06
File View File

Filings since 2006-02-17

Form type REGDEX
File number 021-47969
Filing date 2006-02-17
File View File

Filings since 2002-09-03

Form type REGDEX
File number 021-47969
Filing date 2002-09-03
File View File

Key Officers & Management

Name Role Address
LEE A G Director PO BOX 413, ALMA, GA, 31510
LEE A G President PO BOX 413, ALMA, GA, 31510
BUTLER G M Director 3960 RIVERSIDE DRIVE, MACON, GA, 31210
GRITTER GERALD W Director 120 E PALMETTO PARK ROAD SUITE 425, BOCA RATON, FL, 33432
POLLOCK R D Agent 6533 GRANDE ORCHID WAY, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 6533 GRANDE ORCHID WAY, DELRAY BEACH, FL 33446 -
REGISTERED AGENT NAME CHANGED 2009-01-26 POLLOCK, R D -
AMENDED AND RESTATEDARTICLES 2005-12-29 - -
AMENDMENT 2005-04-25 - -
CANCEL ADM DISS/REV 2005-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 6533 GRANDE ORCHID WAY, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2005-04-08 6533 GRANDE ORCHID WAY, DELRAY BEACH, FL 33446 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-11-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000559644 ACTIVE 1000000263798 PALM BEACH 2012-07-25 2032-08-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000562606 ACTIVE 1000000273239 PALM BEACH 2012-07-25 2032-08-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-09
Amended and Restated Articles 2005-12-29
Amendment 2005-04-25
REINSTATEMENT 2005-04-08
ANNUAL REPORT 2003-04-02
Amendment 2002-11-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State