Search icon

MASTROLE QUARTERBACK ACADEMY INC - Florida Company Profile

Company Details

Entity Name: MASTROLE QUARTERBACK ACADEMY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTROLE QUARTERBACK ACADEMY 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: 06 Jun 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Jun 2017 (8 years ago)
Document Number: P17000049082
FEI/EIN Number 26-4193272

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

Address: 21321 S. Branch Blvd, Estero, FL, 33928, US
Mail Address: 21321 S. Branch Blvd, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTROLE KENNETH Director 3922 ALOHA LN, BONITA SPRINGS, FL, 341344171
MASTROLE KENNETH Agent 3922 ALOHA LN, BONITA SPRINGS, FL, 341344171

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-22 21321 S. Branch Blvd, Apt. 5101, Estero, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 21321 S. Branch Blvd, Apt. 5101, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 3922 ALOHA LN, BONITA SPRINGS, FL 34134-4171 -
CONVERSION 2017-06-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000003874. CONVERSION NUMBER 700000171947

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2018-05-03
AMENDED ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2018-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State