Search icon

MASRTECH GROUP INC. - Florida Company Profile

Company Details

Entity Name: MASRTECH GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASRTECH GROUP 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: 02 Dec 2011 (13 years ago)
Date of dissolution: 07 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2017 (8 years ago)
Document Number: P11000102991
FEI/EIN Number 383859774

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

Address: % MOHAMED AHMED, 1946 W MLK BLVD., TAMPA, FL, 33607, US
Mail Address: % MOHAMED AHMED, 1946 W MLK BLVD., TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED MOHAMED President 1946 W MLK BLVD, TAMPA, FL, 33607
AHMED MOHAMED Treasurer 1946 W MLK BLVD, TAMPA, FL, 33607
ABDELMALEK AHMED AHMED M Vice President 1946 W MLK BLVD, TAMPA, FL, 33607
MOUSTAFA ENGY FATHY SALE 1946 W MLK BLVD, TAMPA, FL, 33607
AHMED MOHAMED Agent 1946 W MLK BLVD., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-07 - -
AMENDMENT 2016-06-10 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-10 1946 W MLK BLVD., TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-10 % MOHAMED AHMED, 1946 W MLK BLVD., TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2016-06-10 % MOHAMED AHMED, 1946 W MLK BLVD., TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-03-05 - -
REGISTERED AGENT NAME CHANGED 2012-03-05 AHMED, MOHAMED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000013713 TERMINATED 1000000560983 LEON 2013-12-04 2034-01-03 $ 760.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
Amendment 2016-06-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-10-10
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-03-21
Amendment 2012-03-05
Domestic Profit 2011-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State