Search icon

MASTER COMMERCIAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: MASTER COMMERCIAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER COMMERCIAL CONTRACTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Apr 2005 (20 years ago)
Document Number: P05000052651
FEI/EIN Number 202651204

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

Address: 985 Club Hills Drive, Eustis, FL, 32726, US
Mail Address: PO Box 1885, Mount Dora, FL, 32756, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hofmeister Tom L President PO Box 1885, Mount Dora, FL, 32756
Hofmeister Tom L Director PO Box 1885, Mount Dora, FL, 32756
Hofmeister Dawn Treasurer PO Box 1885, Mount Dora, FL, 32756
Hofmeister Dawn Secretary PO Box 1885, Mount Dora, FL, 32756
HOFMEISTER TOM L Agent 985 Club Hills Drive, Eustis, FL, 32726

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 985 Club Hills Drive, Eustis, FL 32726 -
CHANGE OF MAILING ADDRESS 2019-04-24 985 Club Hills Drive, Eustis, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 985 Club Hills Drive, Eustis, FL 32726 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State