Search icon

MASTER PRINTERS OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: MASTER PRINTERS OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER PRINTERS OF TAMPA, 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: 10 Jun 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P93000042249
FEI/EIN Number 593193504

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

Address: 5502 E. BROADWAY, TAMPA, FL, 33619
Mail Address: 5502 E. BROADWAY, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSON SANDRA G Director 5502 E. BROADWAY, TAMPA, FL, 33619
MASSON SANDRA G President 5502 E. BROADWAY, TAMPA, FL, 33619
MASSON KENNETH M Director 5502 E. BROADWAY, TAMPA, FL, 33619
MASSON KENNETH M Secretary 5502 E. BROADWAY, TAMPA, FL, 33619
MASSON KENNETH M Agent 5502 E. BROADWAY, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-05-03 MASSON, KENNETH M -
REGISTERED AGENT ADDRESS CHANGED 2003-06-09 5502 E. BROADWAY, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2003-06-09 5502 E. BROADWAY, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2002-05-22 5502 E. BROADWAY, TAMPA, FL 33619 -
REINSTATEMENT 1995-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1994-01-13 MASTER PRINTERS OF TAMPA, INC. -

Documents

Name Date
REINSTATEMENT 2006-10-12
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-06-09
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-09-14
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109612036 0420600 1994-07-06 2604-A TAMPA EAST BLVD., TAMPA, FL, 33619
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-07-06
Case Closed 1995-02-14

Related Activity

Type Complaint
Activity Nr 76716802
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-12-21
Abatement Due Date 1995-01-26
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-12-21
Abatement Due Date 1995-01-06
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1994-12-21
Abatement Due Date 1995-01-26
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1994-12-21
Abatement Due Date 1995-01-04
Nr Instances 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1994-12-21
Abatement Due Date 1994-12-28
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1994-12-21
Abatement Due Date 1994-12-28
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1994-12-21
Abatement Due Date 1995-01-04
Nr Instances 4
Nr Exposed 2
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-12-21
Abatement Due Date 1995-01-19
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1994-12-21
Abatement Due Date 1995-01-19
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-12-21
Abatement Due Date 1995-01-19
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 03 May 2025

Sources: Florida Department of State