Search icon

MASTER HOST, INC. - Florida Company Profile

Company Details

Entity Name: MASTER HOST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER HOST, 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: 08 Oct 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000071685
FEI/EIN Number 593202220

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

Address: 10850 HILLTOP DRIVE, NEW PORT RICHEY, FL, 34654
Mail Address: 10850 HILLTOP DRIVE, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALY ROBERT F Director 10850 HILLTOP DRIVE, NEW PORT RICHEY, FL, 34654
DALY ROBERT F Agent 10850 HILLTOP DRIVE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1996-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-11-22 10850 HILLTOP DRIVE, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 1996-11-22 10850 HILLTOP DRIVE, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 1996-11-22 10850 HILLTOP DRIVE, NEW PORT RICHEY, FL 34654 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-02-11
REINSTATEMENT 1996-11-22
ANNUAL REPORT 1995-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State