Search icon

MAS ENTERPRISES OF OSCEOLA, INC. - Florida Company Profile

Company Details

Entity Name: MAS ENTERPRISES OF OSCEOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAS ENTERPRISES OF OSCEOLA, 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: 06 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000053276
FEI/EIN Number 113700973

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

Address: 3919 COASTAL BREEZE DR, KISSIMMEE, FL, 34744, US
Mail Address: 3919 COASTAL BREEZE, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDONA ALEXANDER President 3919 COASTAL BREEZE, KISSIMMEE, FL, 34744
CARDONA MIRTA D Vice President 3919 COASTAL BREEZE, KISSIMMEE, FL, 34744
CARDONA ALEXANDER Agent 3919 COASTAL BREEZE, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000114825 CARDONA TIRE EXPIRED 2010-12-15 2015-12-31 - 726 CENTRAL FLORIDA PKWY, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3919 COASTAL BREEZE DR, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2008-04-30 3919 COASTAL BREEZE DR, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 3919 COASTAL BREEZE, KISSIMMEE, FL 34744 -
CANCEL ADM DISS/REV 2005-01-13 - -
REGISTERED AGENT NAME CHANGED 2005-01-13 CARDONA, ALEXANDER -
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
J13000810979 TERMINATED 1000000489681 ORANGE 2013-04-15 2033-04-24 $ 2,734.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000455643 TERMINATED 1000000434909 ORANGE 2013-02-04 2033-02-20 $ 2,792.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000455684 TERMINATED 1000000434952 ORANGE 2013-02-04 2033-02-20 $ 1,340.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000609720 ACTIVE 1000000334950 OSCEOLA 2012-09-04 2032-09-19 $ 46,602.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State