Search icon

MASTERS REALTY, INC. - Florida Company Profile

Company Details

Entity Name: MASTERS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTERS REALTY, 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: 15 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000077180
FEI/EIN Number 562282700

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

Address: 7353 W.SANDLAKE RD, 100, ORLANDO, FL, 32819
Mail Address: 7353 W. SANDLAKE RD, 100, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMZEHLOUI HOOMAN SH 7353 SANDLAKE RD. 100, ORLANDO, FL, 32819
CASANAS LUIS A Agent 7353 W. SANDLAKE RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-03-16 CASANAS, LUIS A -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 7353 W.SANDLAKE RD, 100, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2005-04-07 7353 W.SANDLAKE RD, 100, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 7353 W. SANDLAKE RD, SUITE 100, ORLANDO, FL 32819 -
REINSTATEMENT 2003-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002167384 LAPSED 09-48255 MIAMI-DADE CIRCUIT COURT 2009-10-06 2014-10-06 $24,682.90 JNS DEVELOPMENT LLC, 2110 NW 95 AVE, MIAMI, FL 33172
J09002214368 LAPSED 2008-SC-001009 SEMINOLE COUNTY 2009-05-26 2014-11-17 $2,273.45 RESOLUTION PUBLISHING, INC. D/B/A HOMES & LAND OF GREAT, P.O BOX 19359, PLANTATION, FL 33318
J04900010965 LAPSED SCO-03-13583 COUNTY CRT ORANGE COUNTY FL 2004-04-20 2009-04-28 $2070.93 KEARNEY PUBLISHING CO, C/O CLAY KEARNEY, P.O. BOX 691148, ORLANDO, FL 32869

Documents

Name Date
ANNUAL REPORT 2008-03-16
ANNUAL REPORT 2007-10-12
ANNUAL REPORT 2007-03-30
REINSTATEMENT 2006-10-04
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-01-26
REINSTATEMENT 2003-10-02
Reg. Agent Change 2003-08-04
Domestic Profit 2002-07-15

Date of last update: 01 May 2025

Sources: Florida Department of State