Search icon

MASTER COM GROUP HOLDING USA INC - Florida Company Profile

Company Details

Entity Name: MASTER COM GROUP HOLDING USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER COM GROUP HOLDING 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: 03 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000039648
FEI/EIN Number 81-2557838

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

Address: 7125 Sand Lake Reserve Dr, Orlando, FL, 32819, US
Mail Address: 7125 Sand Lake Reserve Dr, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS EUGENIO President 8088 PARK LANE APT 715, DALLAS, TX, 75231
Smith Priscilla Agent 7125 Sand Lake Reserve Dr, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 7125 Sand Lake Reserve Dr, Orlando, FL 32819 -
REINSTATEMENT 2021-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 7125 Sand Lake Reserve Dr, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2021-02-12 7125 Sand Lake Reserve Dr, Orlando, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-09 Smith, Priscilla -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-12-09 - -

Documents

Name Date
REINSTATEMENT 2021-02-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-07-02
REINSTATEMENT 2017-10-03
Amendment 2016-12-09
Domestic Profit 2016-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State