Entity Name: | MASTER FLORIDA OF WELLINGTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Oct 2017 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P17000080017 |
FEI/EIN Number | 82-2896772 |
Address: | 6132 Bear Creek Ct, Lake Worth, FL, 33467, US |
Mail Address: | 539 Shady Pine Way, WEST PALM BEACH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
B&G FINANCIAL PARTNERS INC | Agent | 601 Heritage Dr, JUPITER, FL, 33458 |
Name | Role | Address |
---|---|---|
GONZALEZ HAROLD | President | 6132 Bear Creek Ct, Lake Worth, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 601 Heritage Dr, Suite 155, JUPITER, FL 33458 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-28 | 6132 Bear Creek Ct, Lake Worth, FL 33467 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 6132 Bear Creek Ct, Lake Worth, FL 33467 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-03 |
Domestic Profit | 2017-10-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State