Search icon

METAL MASTERS ENTERPRISES, INC.

Company Details

Entity Name: METAL MASTERS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2010 (15 years ago)
Document Number: P04000019445
FEI/EIN Number 200681883
Address: 461 Orange Ave, SEBASTIAN, FL, 32958, US
Mail Address: 461 Orange Ave, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METAL MASTERS ENTERPRISES, INC. 401(K) PLAN 2023 200681883 2024-06-14 METAL MASTERS ENTERPRISES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 237990
Sponsor’s telephone number 9546053693
Plan sponsor’s address 461 ORANGE AVENUE, SEBASTIAN, FL, 32958
METAL MASTERS ENTERPRISES, INC. 401(K) PLAN 2022 200681883 2023-08-07 METAL MASTERS ENTERPRISES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 237990
Sponsor’s telephone number 9546053693
Plan sponsor’s address 461 ORANGE AVENUE, SEBASTIAN, FL, 32958

Agent

Name Role Address
Mayo Andrew Agent 461 Orange Ave, SEBASTIAN, FL, 32958

President

Name Role Address
MAYO ANDREW T President 461 Orange Ave, SEBASTIAN, FL, 32958

Director

Name Role Address
MAYO ANDREW T Director 461 Orange Ave, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 461 Orange Ave, SEBASTIAN, FL 32958 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 461 Orange Ave, SEBASTIAN, FL 32958 No data
CHANGE OF MAILING ADDRESS 2019-04-18 461 Orange Ave, SEBASTIAN, FL 32958 No data
REGISTERED AGENT NAME CHANGED 2018-02-14 Mayo, Andrew No data
AMENDMENT 2010-07-21 No data No data
AMENDMENT 2010-03-01 No data No data
AMENDMENT 2007-09-06 No data No data
AMENDMENT 2006-10-20 No data No data
AMENDMENT 2006-06-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State