Entity Name: | MASTER DRY OUT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASTER DRY OUT 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: | 26 Jul 2018 (7 years ago) |
Document Number: | P18000064853 |
FEI/EIN Number |
83-1383139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 140TH AVE N. SUITE 114, CLEARWATER, FL, 33762, US |
Mail Address: | 4500 140TH AVE N. SUITE 114, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA EDUARDO | President | 4500 140TH AVE N. SUITE 114, CLEARWATER, FL, 33762 |
PEREZ ELIANA | Vice President | 4500 140TH AVE N. SUITE 114, CLEARWATER, FL, 33762 |
DONA JORGE | Treasurer | 4500 140TH AVE N. SUITE 114, CLEARWATER, FL, 33762 |
GARCIA EDUARDO | Agent | 4500 140TH AVE N. SUITE 114, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 4500 140TH AVE N. SUITE 114, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 4500 140TH AVE N. SUITE 114, CLEARWATER, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 4500 140TH AVE N. SUITE 114, CLEARWATER, FL 33762 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Master Dry Out, Inc. a/a/o Elba Abijana, Appellant(s) v. State Farm Florida Insurance Company, Appellee(s). | 2D2024-2205 | 2024-09-17 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MASTER DRY OUT INC |
Role | Appellant |
Status | Active |
Representations | Matthew McElligott, Dayna Maeder |
Name | Elba Abijana |
Role | Appellant |
Status | Active |
Representations | Matthew McElligott |
Name | Hon. Marc Soren Makholm |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | STATE FARM FLORIDA INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | David W. Molhem, Lani Gonzales, Christopher Ryan Jones, Scot Eliot Samis |
Docket Entries
Docket Date | 2024-11-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | 45 - ib due 01/09/2025 |
On Behalf Of | Master Dry Out, Inc. |
Docket Date | 2024-11-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Master Dry Out, Inc. |
Docket Date | 2024-11-13 |
Type | Record |
Subtype | Index |
Description | AMENDED INDEX |
On Behalf Of | Hillsborough Clerk |
Docket Date | 2024-11-07 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | 825 PAGES |
Docket Date | 2024-09-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2024-09-17 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Master Dry Out, Inc. |
View | View File |
Docket Date | 2024-09-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Master Dry Out, Inc. |
Docket Date | 2024-09-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-23 |
Domestic Profit | 2018-07-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State