Search icon

MASTER TECH AUTO ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: MASTER TECH AUTO ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER TECH AUTO ELECTRIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2010 (15 years ago)
Document Number: P03000058374
FEI/EIN Number 582671866

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

Address: 1309 W VINE ST., KISSIMMEE, FL, 34741
Mail Address: 1309 W VINE ST., KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS CHRISTOPHER VSDP 215 OLD MILL CIR, KISSIMMEE, FL, 34746
DAVIS EDUARDO A President 2400 FLAMINGO CT, SAINT CLOUD, FL, 34771
DAVIS CHRISTOPHER Agent 2400 FLAMINGO CT, ST CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 2400 FLAMINGO CT, ST CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 2010-10-18 DAVIS, CHRISTOPHER -
AMENDMENT 2010-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 1309 W VINE ST., KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2010-04-15 1309 W VINE ST., KISSIMMEE, FL 34741 -
AMENDMENT 2009-10-29 - -
AMENDMENT 2008-06-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State