Search icon

MASTER DRY OUT INC

Company Details

Entity Name: MASTER DRY OUT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jul 2018 (7 years ago)
Document Number: P18000064853
FEI/EIN Number 83-1383139
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

Agent

Name Role Address
GARCIA EDUARDO Agent 4500 140TH AVE N. SUITE 114, CLEARWATER, FL, 33762

President

Name Role Address
GARCIA EDUARDO President 4500 140TH AVE N. SUITE 114, CLEARWATER, FL, 33762

Vice President

Name Role Address
PEREZ ELIANA Vice President 4500 140TH AVE N. SUITE 114, CLEARWATER, FL, 33762

Treasurer

Name Role Address
DONA JORGE Treasurer 4500 140TH AVE N. SUITE 114, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 4500 140TH AVE N. SUITE 114, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2024-04-02 4500 140TH AVE N. SUITE 114, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 4500 140TH AVE N. SUITE 114, CLEARWATER, FL 33762 No data

Court Cases

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
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-111635

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State