Search icon

MASTER TOUCH, INC - Florida Company Profile

Company Details

Entity Name: MASTER TOUCH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER TOUCH, 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: 30 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000047730
FEI/EIN Number 562506832

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

Address: 9430 MARINO CIRCLE, APT. 206, NAPLES, FL, 34114, US
Mail Address: 9430 MARINO CIRCLE, APT. 206, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENINGER BOD President 9430 MARINO CIRCLE #206, NAPLES, FL, 34114
WENINGER BOD Agent 9430 MARINO CIRCLE, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 9430 MARINO CIRCLE, APT. 206, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2011-01-05 9430 MARINO CIRCLE, APT. 206, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 9430 MARINO CIRCLE, 206, NAPLES, FL 34114 -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-01-04
REINSTATEMENT 2007-09-26
ANNUAL REPORT 2006-07-01
Domestic Profit 2005-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State