Search icon

MASTER TECH RV SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MASTER TECH RV SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER TECH RV SYSTEMS, 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 Jul 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000062022
FEI/EIN Number 270600291

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

Address: 278 Capri Blvd, Naples, FL, 34113, US
Mail Address: 278 Capri Blvd, Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARBER LEWIS President 2149 W. CASCADE AVENUE #106A-214, HOOD RIVER, OR, 97031
Farber Lewis Agent 278 Capri Blvd, Naples, FL, 34113
Farber Cindy Secretary 5544 Cynthia Lane, Naples, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-12 278 Capri Blvd, Naples, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 278 Capri Blvd, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2015-02-12 278 Capri Blvd, Naples, FL 34113 -
REGISTERED AGENT NAME CHANGED 2015-02-12 Farber, Lewis -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-02-02
REINSTATEMENT 2015-02-12
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-10
Domestic Profit 2009-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State