Search icon

MAS SIGNS INC. - Florida Company Profile

Company Details

Entity Name: MAS SIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAS SIGNS 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: 21 Aug 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000090783
FEI/EIN Number 061645289

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

Address: 7076 NW 77 COURT, MIAMI, FL, 33166
Mail Address: 7076 NW 77 COURT, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ DAGOBERTO President 7076 NW 77 COURT, MIAMI, FL, 33166
MENDEZ DAGOBERTO Director 7076 NW 77 COURT, MIAMI, FL, 33175
PACHECO MIGUEL Vice President 7076 NW 77 COURT, MIAMI, FL, 33166
PACHECO MIGUEL Director 7076 NW 77 COURT, MIAMI, FL, 33166
MENDEZ DAGOBERTO Treasurer 7076 NW 77 COURT, MIAMI, FL, 33175
MENDEZ ESTELA Agent 2195 W 4 AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-05-01 MENDEZ, ESTELA -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 2195 W 4 AVE, HIALEAH, FL 33010 -
CANCEL ADM DISS/REV 2004-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000072644 TERMINATED 1000000051275 25729 1465 2007-06-25 2029-01-22 $ 1,000.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000312289 ACTIVE 1000000051275 25729 1465 2007-06-25 2029-01-28 $ 1,000.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-10-07
ANNUAL REPORT 2003-08-11
Domestic Profit 2002-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State