Search icon

MASTER'S FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MASTER'S FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER'S FINANCIAL SERVICES, 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: 30 Jun 2003 (22 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: P03000074413
FEI/EIN Number 651197473

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

Address: 10282 NW 46TH STREET, SUNRISE, FL, 33351, US
Mail Address: 10282 NW 46TH STREET, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELA CARLOS Chief Executive Officer 2952 CRESTWOOD TERR, MARGATE, FL, FLORIDA
VELA CARLOS Agent 2952 CRESTWOOD TERR, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-17 10282 NW 46TH STREET, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2007-09-17 10282 NW 46TH STREET, SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-02 2952 CRESTWOOD TERR, MARGATE, FL 33063 -
CANCEL ADM DISS/REV 2005-02-02 - -
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
J10000734001 ACTIVE 1000000177856 BROWARD 2010-06-22 2030-07-07 $ 2,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09001134054 LAPSED 08-055453 04 BROWARD CTY. CIR. CT. 2009-03-24 2014-04-08 $27,722.80 LYONS CORPORATE PARK, LLLP, 6601 LYONS ROAD, SUITE C-1, COCONUT CREEK, FL 33073

Documents

Name Date
REINSTATEMENT 2007-09-17
ANNUAL REPORT 2006-04-28
REINSTATEMENT 2005-02-02
Domestic Profit 2003-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State