Search icon

MASTER TRAILER RENTAL, INC.

Company Details

Entity Name: MASTER TRAILER RENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Mar 2012 (13 years ago)
Document Number: P12000031070
FEI/EIN Number 45-4955141
Address: 1421 Hill Avenue, WEST PALM BEACH, FL, 33407, US
Mail Address: 1421 Hill Avenue, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Mastrangelo David C Agent 11194 67TH PL N, West Palm Beach, FL, 33412

President

Name Role Address
MASTRANGELO DAVID S President 11194 67th Pl N, WEST PALM BEACH, FL, 33412

Director

Name Role Address
MASTRANGELO DAVID S Director 11194 67th Pl N, WEST PALM BEACH, FL, 33412

Vice President

Name Role Address
Mastrangelo Eileen Vice President 11194 67TH PL N, West Palm Beach, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059549 MASTER TRAILER & CONTAINER SALES EXPIRED 2018-05-16 2023-12-31 No data 1255 HILL AVE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 3095 Oleander Avenue, Fort Pierce, FL 34982 No data
CHANGE OF MAILING ADDRESS 2025-01-21 3095 Oleander Avenue, Fort Pierce, FL 34982 No data
REGISTERED AGENT NAME CHANGED 2020-09-03 Mastrangelo, David Charles No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-03 11194 67TH PL N, West Palm Beach, FL 33412 No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-03 1421 Hill Avenue, WEST PALM BEACH, FL 33407 No data
CHANGE OF MAILING ADDRESS 2020-08-03 1421 Hill Avenue, WEST PALM BEACH, FL 33407 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-07
AMENDED ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2018-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State