Search icon

MASTERGAS USA, INC. - Florida Company Profile

Company Details

Entity Name: MASTERGAS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTERGAS USA, 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: 20 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000044304
FEI/EIN Number 30-0786385

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

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

Key Officers & Management

Name Role Address
Rabelo OSVALDO Filho President 2730 Sheridan St, Hollywood, FL, 33020
Nogueira Fabio S Vice President 2730 Sheridan St, Hollywood, FL, 33020
RABELO FILHO OSVALDO Agent 2730 Sheridan St, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000022624 MASTERGAS CHEVRON EXPIRED 2015-03-03 2020-12-31 - 2730 SHERIDAN ST, HOLLYWOOD, FL, 33020
G15000016276 CHEVRON EXPIRED 2015-02-13 2020-12-31 - 2730 SHERIDAN ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2015-05-26 - -
REGISTERED AGENT NAME CHANGED 2015-05-26 RABELO FILHO, OSVALDO -
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 2730 Sheridan St, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 2730 Sheridan St, Hollywodd, FL 33020 -
CHANGE OF MAILING ADDRESS 2015-04-25 2730 Sheridan St, Hollywodd, FL 33020 -
AMENDMENT 2015-02-16 - -
AMENDMENT 2013-07-11 - -

Documents

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 Apr 2025

Sources: Florida Department of State