Search icon

MASTER AUTOMOTIVE CENTER INC. - Florida Company Profile

Company Details

Entity Name: MASTER AUTOMOTIVE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER AUTOMOTIVE CENTER 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: 18 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2018 (7 years ago)
Document Number: P14000068563
FEI/EIN Number 61-1744338

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

Address: 849 15TH ST, LAKEPARK, FL, 33403, US
Mail Address: 849 15TH ST, UNIT 4, LAKEPARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUSE DANIEL A President 849 15TH ST. UNIT 4, LAKEPARK, FL, 33403
HAUSE LEONARD RSR Vice President 849 15TH ST. UNIT 4, LAKEPARK, FL, 33403
HAUSE DANIEL A Agent 849 15TH ST., LAKEPARK, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117993 MASTER MARINE SALES AND SERVICE ACTIVE 2020-09-10 2025-12-31 - 849 15TH ST SUITE 4, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 849 15TH ST, SUITE 3-4, LAKEPARK, FL 33403 -
REINSTATEMENT 2018-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 HAUSE, DANIEL A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000033787 TERMINATED 1000000767194 PALM BEACH 2017-12-27 2038-01-24 $ 505.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000402257 TERMINATED 1000000748020 PALM BEACH 2017-06-21 2037-07-13 $ 755.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000631873 TERMINATED 1000000720936 PALM BEACH 2016-08-24 2036-09-21 $ 1,010.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000599310 TERMINATED 1000000716000 PALM BEACH 2016-06-29 2036-09-09 $ 80.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-02-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State