Search icon

FADE MASTERS II, INC. - Florida Company Profile

Company Details

Entity Name: FADE MASTERS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FADE MASTERS II, 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: 21 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000129911
FEI/EIN Number 203506017

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

Address: 11612 N NEBRASKA AVE, TAMPA, FL, 33612, US
Mail Address: 11612 N NEBRASKA AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Del Castillo Andres F President 10149 Cedar Dune Drive, Tampa, FL, 33624
Del Castillo Andres F Officer 10149 Cedar Dune Drive, Tampa, FL, 33624
Del Castillo Andres F Agent 10149 Cedar Dune Drive, Tampa, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000057316 FADE MASTERS IV EXPIRED 2012-06-12 2017-12-31 - 4326 PARK BLVD STE D, PINELLAS, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 11612 N NEBRASKA AVE, Suite B, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 10149 Cedar Dune Drive, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2017-05-01 11612 N NEBRASKA AVE, Suite B, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2016-03-20 Del Castillo , Andres F -
AMENDMENT 2011-10-14 - -
AMENDMENT 2008-10-17 - -
CANCEL ADM DISS/REV 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000247898 TERMINATED 1000000821106 HILLSBOROU 2019-03-29 2029-04-03 $ 339.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000201855 ACTIVE 1000000782713 HILLSBOROU 2018-05-21 2028-05-23 $ 448.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000582488 TERMINATED 1000000758544 HILLSBOROU 2017-10-09 2027-10-20 $ 1,010.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000582553 TERMINATED 1000000758552 HILLSBOROU 2017-10-09 2037-10-20 $ 2,722.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-05
Amendment 2011-10-14
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State