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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2016-09-21 | MASTER T INC. | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State