Entity Name: | MASTER COMMERCIAL LANDSCAPE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 May 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P12000046108 |
FEI/EIN Number | 38-3876092 |
Address: | 530 SW 133 Ave, Davie, FL, 33325, US |
Mail Address: | P.O.Box 266834, Weston, FL, 33326, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mena Margarito | Agent | 530 SW 133 Ave, Davie, FL, 33325 |
Name | Role | Address |
---|---|---|
MENA MARGARITO | President | 530 SW 133 RD, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 530 SW 133 Ave, Davie, FL 33325 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 530 SW 133 Ave, Davie, FL 33325 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-30 | Mena, Margarito | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 530 SW 133 Ave, Davie, FL 33325 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000714554 | LAPSED | CACE 16-7935 (12) | BROWARD COUNTY CIRCUIT COURT | 2016-09-20 | 2021-11-08 | $37,355.55 | HITACHI CAPITAL AMERICA CORP., 800 CONNECTICUT AVENUE, NORWALK, CT 06854 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-01-07 |
Domestic Profit | 2012-05-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State