Entity Name: | MASTER TOUCH PAINTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASTER TOUCH PAINTING 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: | 07 Nov 2003 (21 years ago) |
Document Number: | P03000128717 |
FEI/EIN Number |
810642065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10851 SE 194TH STREET, INGLIS, FL, 34449, US |
Mail Address: | 10851 SE 194TH STREET, INGLIS, FL, 34449, US |
ZIP code: | 34449 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STICHTER GORDON | Director | 10851 SW 194TH ST., INGLIS, FL, 34449 |
Stichter Gordon | Agent | 10851 SW 194th St, Inglis, FL, 34449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-01 | Stichter, Gordon | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | 10851 SW 194th St, Inglis, FL 34449 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | 10851 SE 194TH STREET, INGLIS, FL 34449 | - |
CHANGE OF MAILING ADDRESS | 2015-02-25 | 10851 SE 194TH STREET, INGLIS, FL 34449 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State