Entity Name: | M A S PRODUCTIONS OF SW FL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M A S PRODUCTIONS OF SW FL 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: | 14 Sep 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P09000076656 |
FEI/EIN Number |
270867950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1749 NE 10th Terrace, CAPE CORAL, FL, 33909, US |
Mail Address: | 1749 NE 10th Terrace, CAPE CORAL, FL, 33909, US |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ JACK | President | 1165 SW 5TH TERRACE, CAPE CORAL, FL, 33991 |
SCHWARTZ CATHERINE | Vice President | 1165 SW 5TH TERRACE, CAPE CORAL, FL, 33991 |
SCHWARTZ CATHY | Agent | 1165 SW 5TH TERRACE, CAPE CORAL, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 1749 NE 10th Terrace, Ste 5, CAPE CORAL, FL 33909 | - |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 1749 NE 10th Terrace, Ste 5, CAPE CORAL, FL 33909 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-18 | SCHWARTZ, CATHY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-03-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State