Search icon

MEASURE MASTERS FLOOR PLANNING & BLUEPRINT SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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