Search icon

MASTER TOUCH SERVICES INC - Florida Company Profile

Company Details

Entity Name: MASTER TOUCH SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER TOUCH SERVICES 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: 09 Jul 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2009 (16 years ago)
Document Number: P08000065189
FEI/EIN Number 262948769

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

Mail Address: 11137 LANDSMAN ST, BOCA RATON, FL, 33428, US
Address: 11137 Landsman ST, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIMARAES FABIO M President 11137 Landsman St, Boca RAton, FL, 33428
GUIMARAES FABIO M Director 11137 Landsman St, Boca RAton, FL, 33428
GUIMARAES FABIO M Secretary 11137 Landsman St, Boca RAton, FL, 33428
GUIMARAES MARCELY T Vice President 11137 LANDSMAN ST, BOCA RATON, FL, 33428
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 11137 Landsman ST, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2020-12-16 11137 Landsman ST, Boca Raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2013-08-23 CSG - CAPITAL SERVICES GROUP INC -
REGISTERED AGENT ADDRESS CHANGED 2013-08-23 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State