Entity Name: | MASTER T INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 May 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Sep 2016 (8 years ago) |
Document Number: | P16000046765 |
FEI/EIN Number | 81-2793294 |
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 | Agent | 295 MONTEGO BAY CT, MERRIT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
KACZMARCZYK URSZULA | President | 295 MONTEGO BAY CT, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
KACZMARCZYK URSZULA | Vice President | 295 MONTEGO BAY CT, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
KACZMARCZYK URSZULA | Secretary | 295 MONTEGO BAY CT, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2016-09-21 | MASTER T INC. | No data |
Name | Date |
---|---|
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 |
Domestic Profit | 2016-05-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State