Search icon

MASS PROJECTS CORP - Florida Company Profile

Company Details

Entity Name: MASS PROJECTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASS PROJECTS CORP 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: 21 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000132131
FEI/EIN Number 201857867

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

Address: 453 SW 2ND ST APT 302, MIAMI, FL, 33130
Mail Address: 453 SW 2ND ST APT 302, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASS JAVIER President 453 SW 2ND ST APT 302, MIAMI, FL, 33130
MASS JAVIER Agent 453 SW 2ND ST APT 302, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-20 453 SW 2ND ST APT 302, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2011-02-20 453 SW 2ND ST APT 302, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-20 453 SW 2ND ST APT 302, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2005-04-29 MASS, JAVIER -

Documents

Name Date
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-06-19
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-20
ADDRESS CHANGE 2010-11-09
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State