Entity Name: | MASTERS L.S., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASTERS L.S., 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: | 22 Feb 2007 (18 years ago) |
Document Number: | P07000029695 |
FEI/EIN Number |
753243018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 RIVERSHORE DR., SAN MATEO, FL, 32187 |
Mail Address: | 150 RIVERSHORE DR., SAN MATEO, FL, 32187 |
ZIP code: | 32187 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASTERS LAWRENCE j | President | 150 RIVERSHORE DRIVE, SAN MATEO, FL, 32187 |
masters susan a | vp | 150 RIVERSHORE DR., SAN MATEO, FL, 32187 |
KEYSER TIMOTHY | Agent | 150 RIVERSHORE DR., SAN MATEO, FL, 32187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-01-31 | 150 RIVERSHORE DR., SAN MATEO, FL 32187 | - |
CHANGE OF MAILING ADDRESS | 2008-01-31 | 150 RIVERSHORE DR., SAN MATEO, FL 32187 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-31 | 150 RIVERSHORE DR., SAN MATEO, FL 32187 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-06 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State