Search icon

CARGO MASTERS, INC. - Florida Company Profile

Company Details

Entity Name: CARGO MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARGO MASTERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Apr 1993 (32 years ago)
Date of dissolution: 20 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 20 Sep 2007 (17 years ago)
Document Number: P93000028306
FEI/EIN Number 650462685

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

Address: 1201 NE 38TH STREET, SUITE C, OAKLAND PARK, FL, 33334
Mail Address: PO BOX 70160, OAKLAND PARK, FL, 33307
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHATIA TERRY President 2950 N ANDREWS AVE., EXT #100, POMPANO BEACH, FL, 33064
BHATIA TERRY Director 2950 N ANDREWS AVE., EXT #100, POMPANO BEACH, FL, 33064
BHATIA TERRY Agent 2950 N ANDREWS AVE EXT, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-03 1201 NE 38TH STREET, SUITE C, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2007-05-03 1201 NE 38TH STREET, SUITE C, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2006-04-19 BHATIA, TERRY -
REINSTATEMENT 1997-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001014454 LAPSED 08-22021-CIV-ALTONAGA U.S. DIST. CT. SO DIST. MIAMI 2008-09-11 2014-03-30 $6,892.50 ASSOCIATED RECEIVABLES FUNDING, INC., 126 MILPORT CIRCLE, GREENVILLE, SC 29607
J02000306237 TERMINATED CIO-10262 ORANGE CNTY CIR CRT 2002-07-03 2007-08-02 $25,898.07 AMB PROPERTY, L.P., PIER 1 BAY 1, SAN FRANCISCO, CA 94111

Documents

Name Date
DEBIT MEMO DISSOLUTI 2007-09-20
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-09-11
ANNUAL REPORT 1999-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State