Search icon

VERBATIM MASTERS, INC. - Florida Company Profile

Company Details

Entity Name: VERBATIM MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERBATIM MASTERS, 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 Oct 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000095070
FEI/EIN Number 800288266

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

Address: 360 NW 158TH AVE, PEMBROKE PINES, FL, 33028
Mail Address: 360 NW 158TH AVE, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZUR LAUREL A Director 360 NW 158TH AVE, PEMBROKE PINES, FL, 33028
MAZUR LAUREL A President 360 NW 158TH AVE, PEMBROKE PINES, FL, 33028
MAZUR LAUREL A Treasurer 360 NW 158TH AVE, PEMBROKE PINES, FL, 33028
MAZUR LAUREL A Agent 360 NW 158TH AVE, PEMBROKE PINES, FL, 33028
MAZUR LAUREL A Secretary 360 NW 158TH AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-05-23 - -
REGISTERED AGENT NAME CHANGED 2017-05-23 MAZUR, LAUREL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-05-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-10-02
Domestic Profit 2008-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State