Entity Name: | MASTERS MEDIA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASTERS MEDIA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Feb 2014 (11 years ago) |
Document Number: | P14000018169 |
FEI/EIN Number |
47-2147352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8305 Shad Bush Ave, Las Vegas, NV, 89149, US |
Mail Address: | 8305 Shad Bush Ave, Las Vegas, NV, 89149, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Devlin Michael B | Chief Executive Officer | 8305 Shad Bush, Las Vegas, NV, 89149 |
ACOSTA MONICA C | Vice President | 8321 Monico Valley Ct., Las Vegas, NV, 89128 |
Devlin Michael B | Agent | 605 Stairway Ct, Plant City, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-08 | 8305 Shad Bush Ave, Las Vegas, NV 89149 | - |
CHANGE OF MAILING ADDRESS | 2017-01-08 | 8305 Shad Bush Ave, Las Vegas, NV 89149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-08 | 605 Stairway Ct, Plant City, FL 33565 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-24 | Devlin, Michael B | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State