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