Entity Name: | MEASURE MASTERS FLOOR PLANNING & BLUEPRINT SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEASURE MASTERS FLOOR PLANNING & BLUEPRINT SERVICE, 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: | 19 Apr 1993 (32 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P93000029010 |
FEI/EIN Number |
593187685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2650 NE 48TH STREET, LIGHTHOUSE POINT, FL, 33064 |
Mail Address: | 2650 NE 48TH STREET, LIGHTHOUSE POINT, FL, 33064 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCPHAIL JOHN J | Director | 2650 NE 48TH STREET, LIGHTHOUSE POINT, FL, 33064 |
CAREY MICHAEL R | Agent | 712 SOUTH OREGON AVENUE, TAMPA, FL, 336062543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 2650 NE 48TH STREET, LIGHTHOUSE POINT, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2005-04-29 | 2650 NE 48TH STREET, LIGHTHOUSE POINT, FL 33064 | - |
REINSTATEMENT | 2004-08-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-08-18 | 712 SOUTH OREGON AVENUE, TAMPA, FL 33606-2543 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1995-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-07-06 | CAREY, MICHAEL R | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000100064 | TERMINATED | 1000000075189 | 16181 617 | 2008-03-13 | 2029-01-22 | $ 1,200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000338680 | ACTIVE | 1000000075189 | 16181 617 | 2008-03-13 | 2029-01-28 | $ 1,200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-29 |
REINSTATEMENT | 2004-08-18 |
ANNUAL REPORT | 1999-10-19 |
ANNUAL REPORT | 1998-02-04 |
ANNUAL REPORT | 1997-09-11 |
ANNUAL REPORT | 1996-02-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State