Search icon

AMERICAN MASTERS, CORP - Florida Company Profile

Company Details

Entity Name: AMERICAN MASTERS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MASTERS, CORP 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: 05 Dec 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000103660
FEI/EIN Number 800809107

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

Address: 721 SW 148 STREET #305, DAVIE, FL, 33325, US
Mail Address: P.O. BOX 268374, WESTON, FL, 33326, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPO LUIS PABLO President 721 sw 148 avenue, davie, FL, 33325
CAMPO LUIS PABLO S Agent 721 sw 148 avenue, davie, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 721 sw 148 avenue, 305, davie, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-02 721 SW 148 STREET #305, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2014-10-02 721 SW 148 STREET #305, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2012-04-25 CAMPO, LUIS PABLO SR -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
Off/Dir Resignation 2015-12-09
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-25
Domestic Profit 2011-12-05

Date of last update: 01 May 2025

Sources: Florida Department of State