Search icon

MASTER DEVELOPERS, INC.

Company Details

Entity Name: MASTER DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000143448
FEI/EIN Number 203680450
Address: 2650 MCCORMICK DRIVE, 130, CLEARWATER, FL, 33759
Mail Address: PO BOX 20224, TAMPA, FL, 33622
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SHEAR ROBERT L Agent 2650 MCCORMICK DR., CLEARWATER, FL, 33759

General Manager

Name Role Address
ayoub steve General Manager 3333 San Jose St, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2010-04-18 2650 MCCORMICK DRIVE, 130, CLEARWATER, FL 33759 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000604991 TERMINATED 1000000794350 PINELLAS 2018-08-20 2038-08-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000047950 TERMINATED 1000000568624 PINELLAS 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000772999 TERMINATED 1000000385222 PINELLAS 2012-10-16 2032-10-25 $ 300.00 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 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State