Entity Name: | MASTERGAS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 May 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P13000044304 |
FEI/EIN Number | 30-0786385 |
Address: | 2730 Sheridan St, Hollywodd, FL, 33020, US |
Mail Address: | 2730 Sheridan St, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RABELO FILHO OSVALDO | Agent | 2730 Sheridan St, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
Rabelo OSVALDO Filho | President | 2730 Sheridan St, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
Nogueira Fabio S | Vice President | 2730 Sheridan St, Hollywood, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000022624 | MASTERGAS CHEVRON | EXPIRED | 2015-03-03 | 2020-12-31 | No data | 2730 SHERIDAN ST, HOLLYWOOD, FL, 33020 |
G15000016276 | CHEVRON | EXPIRED | 2015-02-13 | 2020-12-31 | No data | 2730 SHERIDAN ST, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
AMENDMENT | 2015-05-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-05-26 | RABELO FILHO, OSVALDO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-25 | 2730 Sheridan St, Hollywood, FL 33020 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-25 | 2730 Sheridan St, Hollywodd, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-25 | 2730 Sheridan St, Hollywodd, FL 33020 | No data |
AMENDMENT | 2015-02-16 | No data | No data |
AMENDMENT | 2013-07-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-28 |
Amendment | 2015-05-26 |
AMENDED ANNUAL REPORT | 2015-04-25 |
Amendment | 2015-02-16 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-04-29 |
Amendment | 2013-07-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State