Search icon

MASTER SUPPLY & SERVICES CORP - Florida Company Profile

Company Details

Entity Name: MASTER SUPPLY & SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER SUPPLY & SERVICES CORP 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: 13 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000023467
FEI/EIN Number 264471038

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

Address: 7851 NW 107 COURT, DORAL, FL, 33178, US
Mail Address: 7851 NW 107 COURT, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO RENE G Vice President 7851 NW 107 COURT, DORAL, FL, 33178
EID NACIRE President 7851 NW 107 COURT, DORAL, FL, 33178
EID NACIRE Agent 7851 NW 107 COURT, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018495 VENEFITTING S.A EXPIRED 2011-02-17 2016-12-31 - 6114 ALOMA LN, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-31 7851 NW 107 COURT, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-08-31 7851 NW 107 COURT, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-08-31 EID, NACIRE -
REGISTERED AGENT ADDRESS CHANGED 2016-08-31 7851 NW 107 COURT, DORAL, FL 33178 -
AMENDMENT 2014-05-16 - -

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-03-26
Amendment 2014-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State