Search icon

V.R. MASTERS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: V.R. MASTERS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.R. MASTERS CONSTRUCTION, 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: 13 Sep 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000064509
FEI/EIN Number 593202690

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

Address: ROUTE 11, BOX 790, LAKE CITY, FL, 32055
Mail Address: ROUTE 11, BOX 790, LAKE CITY, FL, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERS VERNON R President RT 11 BOX 790, LAKE CITY, FL
MASTERS VERNON R Treasurer RT 11 BOX 790, LAKE CITY, FL
CRAIG WILLIAM J Vice President RT 17 BOX 969, LAKE CITY, FL, 32055
STEVENS BRANTLEY T Secretary RT 5 BOX 900K, LAKE CITY, FL
MASTERS VERNON R Agent ROUTE 11, BOX 790, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 ROUTE 11, BOX 790, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2025-11-01 ROUTE 11, BOX 790, LAKE CITY, FL 32055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State