Search icon

MASTER T INC. - Florida Company Profile

Company Details

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

MASTER T 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: 25 May 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Sep 2016 (9 years ago)
Document Number: P16000046765
FEI/EIN Number 81-2793294

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

Address: 166 CENTER ST., 101, CAPE CANAVERAL, FL, 32920, US
Mail Address: 295 MONTEGO BAY CT, MERRITT ISLAND, FL, 32953, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KACZMARCZYK URSZULA President 295 MONTEGO BAY CT, MERRITT ISLAND, FL, 32953
KACZMARCZYK URSZULA Vice President 295 MONTEGO BAY CT, MERRITT ISLAND, FL, 32953
KACZMARCZYK URSZULA Secretary 295 MONTEGO BAY CT, MERRITT ISLAND, FL, 32953
KACZMARCZYK URSZULA Agent 295 MONTEGO BAY CT, MERRIT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-09-21 MASTER T INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-15
Name Change 2016-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1817958003 2020-06-23 0455 PPP 166 CENTER ST STE 101, CAPE CANAVERAL, FL, 32920-3739
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CANAVERAL, BREVARD, FL, 32920-3739
Project Congressional District FL-08
Number of Employees 21
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5288.62
Forgiveness Paid Date 2022-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State