Search icon

MS MASTER DISTRIBUTORS, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MS MASTER DISTRIBUTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2003 (22 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: P03000053697
FEI/EIN Number 200034982
Address: 2279 NW 102 PL, DORAL, FL, 33172
Mail Address: 2279 NW 102 PL, DORAL, FL, 33172
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVO MYRIAM Director 2279 NW 102 PL, DORAL, FL, 33172
PITMAN ANN MARIE Agent 2279 NW 102 PL, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-29 2279 NW 102 PL, DORAL, FL 33172 -
CANCEL ADM DISS/REV 2006-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-29 2279 NW 102 PL, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2006-11-29 2279 NW 102 PL, DORAL, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2003-06-30 - -
REGISTERED AGENT NAME CHANGED 2003-06-30 PITMAN, ANN MARIE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000738109 LAPSED 10-24094CA30 MIAMI DADE COUNTY 2011-10-18 2016-11-14 $347,631.70 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-07-31
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-11-29
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-04-29
Amendment 2003-06-30
Domestic Profit 2003-05-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State