Search icon

MASTERCRAFTER'S, INC.

Company Details

Entity Name: MASTERCRAFTER'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000147379
FEI/EIN Number 582677678
Address: 8612 E SLIGH AVE, TAMPA, FL, 33610
Mail Address: 6922 SENOJ ST., TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LASMAN JEFFREY M Agent 6152 DELANCEY STATION ST., STE. 205, RIVERVIEW, FL, 33569

Director

Name Role Address
NASRALLAH RICHARD F Director 8612 E SLIGH AVE, TAMPA, FL, 33610

President

Name Role Address
NASRALLAH RICHARD F President 8612 E SLIGH AVE, TAMPA, FL, 33610

Vice President

Name Role Address
NASRALLAH RICHARD F Vice President 8612 E SLIGH AVE, TAMPA, FL, 33610

Treasurer

Name Role Address
NASRALLAH RICHARD F Treasurer 8612 E SLIGH AVE, TAMPA, FL, 33610

Secretary

Name Role Address
MCMANUS RICHARD N Secretary 8612 E SLIGH AVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-29 LASMAN, JEFFREY MJR. No data
CHANGE OF MAILING ADDRESS 2009-02-22 8612 E SLIGH AVE, TAMPA, FL 33610 No data
AMENDMENT 2005-11-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-11-14 6152 DELANCEY STATION ST., STE. 205, RIVERVIEW, FL 33569 No data

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-02-22
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-04-03
Reg. Agent Change 2005-11-14
Amendment 2005-11-14
ANNUAL REPORT 2005-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State