Search icon

MASTER CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: MASTER CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER CONSULTANTS, 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: 24 Mar 2009 (16 years ago)
Date of dissolution: 14 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: P09000026916
FEI/EIN Number 264552061

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

Address: 14255 FEATHER SOUND DR, CLEARWATER, FL, 33762
Mail Address: 14255 FEATHER SOUND DR, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWEN ROBERT M President 14255 FEATHER SOUND DR, CLEARWATER, FL, 33762
BOWEN ROBERT M Agent 14255 FEATHER SOUND DR, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-14 - -
NAME CHANGE AMENDMENT 2013-11-12 MASTER CONSULTANTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 14255 FEATHER SOUND DR, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2011-04-23 14255 FEATHER SOUND DR, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-23 14255 FEATHER SOUND DR, CLEARWATER, FL 33762 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-14
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-14
Name Change 2013-11-12
ANNUAL REPORT 2013-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State