Search icon

MASTER TRAILER REPAIR, INC.

Company Details

Entity Name: MASTER TRAILER REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2016 (9 years ago)
Document Number: P04000071252
FEI/EIN Number 861104349
Address: 1421 Hill Avenue, WEST PALM BEACH, FL, 33407, US
Mail Address: 11194 67TH PLACE NORTH, WEST PALM BEACH, FL, 33412, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MASTRANGELO DAVID CSr. Agent 11194 67TH PLACE NORTH, WEST PALM BEACH, FL, 33412

Director

Name Role Address
MASTRANGELO DAVID C Director 11194 67th Place North, WEST PALM BEACH, FL, 33412
MASTRANGELO EILEEN Director 11194 67th PLACE NORTH, WEST PALM BEACH, FL, 33412

Vice President

Name Role Address
MASTRANGELO EILEEN Vice President 11194 67th PLACE NORTH, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 3095 Oleander Avenue, Fort Pierce, FL 34982 No data
REGISTERED AGENT NAME CHANGED 2021-01-12 MASTRANGELO, DAVID C, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 11194 67TH PLACE NORTH, WEST PALM BEACH, FL 33412 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 1421 Hill Avenue, WEST PALM BEACH, FL 33407 No data
CHANGE OF MAILING ADDRESS 2018-10-26 1421 Hill Avenue, WEST PALM BEACH, FL 33407 No data
AMENDMENT 2016-08-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000700949 TERMINATED 1000000434156 PALM BEACH 2013-03-20 2033-04-11 $ 1,127.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000557709 TERMINATED 1000000168595 PALM BEACH 2010-04-14 2030-05-05 $ 2,535.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
Amendment 2016-08-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State