Entity Name: | MASTERTEK SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Dec 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P09000100054 |
FEI/EIN Number | 271487787 |
Address: | 1826 TRADE CENTER WAY, UNIT F, NAPLES, FL, 34109, US |
Mail Address: | PO BOX 111144, NAPLES, FL, 34108, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
JOHNSON BRADLEY S | President | P.O. BOX 10458, NAPLES, FL, 34101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-08 | 1826 TRADE CENTER WAY, UNIT F, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2014-12-03 | 1826 TRADE CENTER WAY, UNIT F, NAPLES, FL 34109 | No data |
NAME CHANGE AMENDMENT | 2014-11-17 | MASTERTEK SOLUTIONS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
Name Change | 2014-11-17 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-02-25 |
ANNUAL REPORT | 2010-03-23 |
Domestic Profit | 2009-12-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State