Search icon

THE MASTERS OF THE GREEN, INC. - Florida Company Profile

Company Details

Entity Name: THE MASTERS OF THE GREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MASTERS OF THE GREEN, 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: 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: 16 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000168731
FEI/EIN Number 522446862

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

Address: 4601 Bardsdale Drive, Palm Harbor, FL, 34685, US
Mail Address: 480 Seven Bridges Road, E. STROUDBURG, PA, 18301, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERARDI MICHAEL A President 4601 Bardsdale Drive, Palm Harbor, FL, 34685
BERARDI MICHAEL A Agent 4601 Bardsdale Drive, Palm Harbor, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 4601 Bardsdale Drive, Palm Harbor, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 4601 Bardsdale Drive, Palm Harbor, FL 34685 -
CHANGE OF MAILING ADDRESS 2014-04-23 4601 Bardsdale Drive, Palm Harbor, FL 34685 -
REGISTERED AGENT NAME CHANGED 2012-04-19 BERARDI, MICHAEL A -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-11
AMENDED ANNUAL REPORT 2015-06-18
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State