Search icon

MASTERFLOW PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MASTERFLOW PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTERFLOW PRODUCTIONS, 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: 17 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: P06000024387
FEI/EIN Number 760819000

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

Address: 3521 NW 15 ST, Miami, FL, 33125, US
Mail Address: 15624 SW 100 Terr, Miami, FL, 33196, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCANDON ASHLEY M President 15624 SW 100 Terr, Miami, FL, 33196
ESCANDON ROBERT J President 15624 SW 100 Terr, Miami, FL, 33196
ESCANDON ASHLEY M Agent 3521 NW 15 ST, Miami, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 3521 NW 15 ST, Miami, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 3521 NW 15 ST, Miami, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 3521 NW 15 ST, Miami, FL 33125 -
REINSTATEMENT 2021-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-19 ESCANDON, ASHLEY M -
REINSTATEMENT 2012-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-02
REINSTATEMENT 2021-04-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State