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 |
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 |
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 |
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 | - | - |
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 |
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