Search icon

MASTER GARAGE DOOR SERVICE INC - Florida Company Profile

Company Details

Entity Name: MASTER GARAGE DOOR SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER GARAGE DOOR SERVICE 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: 11 Aug 2014 (11 years ago)
Date of dissolution: 01 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (10 months ago)
Document Number: P14000066955
FEI/EIN Number 47-1556868

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

Address: 6820 NW 14th CT, Margate, FL, 33063, US
Mail Address: 6820 NW 14th CT, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URAGA MARCOS A Vice President 6820 NW 14th CT, Margate, FL, 33063
SAENZ DANNA President 6820 NW 14th CT, Margate, FL, 33063
URAGA MARCOS Agent 6820 NW 14th CT, Margate, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 6820 NW 14th CT, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2022-04-27 6820 NW 14th CT, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 6820 NW 14th CT, Margate, FL 33063 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State