Entity Name: | MASTER THE HOUR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASTER THE HOUR 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: |
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: | 27 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2019 (6 years ago) |
Document Number: | P14000046069 |
FEI/EIN Number |
47-1249837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 511 SE 5th Ave, Fort Lauderdale, FL, 33301, US |
Mail Address: | 11568 Lalique Drive, Cooper City, FL, 33026, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILD ROBERT A | President | 511 SE 5th Ave, Fort Lauderdale, FL, 33301 |
WILD JAN B | Secretary | 511 SE 5th Ave, Fort Lauderdale, FL, 33301 |
WILD ROBERT A | Vice President | 511 SE 5th Ave, Fort Lauderdale, FL, 33301 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-08-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-17 | 511 SE 5th Ave, 1523, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2018-08-17 | 511 SE 5th Ave, 1523, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-17 | SPIEGEL & UTRERA, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-16 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-30 |
REINSTATEMENT | 2019-10-12 |
REINSTATEMENT | 2018-08-17 |
ANNUAL REPORT | 2015-02-23 |
Domestic Profit | 2014-05-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6030287409 | 2020-05-13 | 0455 | PPP | 130 CAMERON CT, WESTON, FL, 33326 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State