Search icon

EUROPEAN MASTERS, INC.

Company Details

Entity Name: EUROPEAN MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jan 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P94000006283
FEI/EIN Number 65-0464075
Address: 1649 AVE L, RIVIERA BEACH, FL 33404
Mail Address: 1649 AVE L, RIVIERA BEACH, FL 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HENDERSON JR, A FAXON Agent 12773 W. FORREST HILL BLVD., STE 206, WELLINGTON, FL 33414

CB

Name Role Address
WILLIAMS, W C CB 1649 AVE L, RIVIERA BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 12773 W. FORREST HILL BLVD., STE 206, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 1997-04-08 HENDERSON JR, A FAXON No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-06 1649 AVE L, RIVIERA BEACH, FL 33404 No data
CHANGE OF MAILING ADDRESS 1995-04-06 1649 AVE L, RIVIERA BEACH, FL 33404 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900004329 LAPSED 03-13547-SC 13 JUD CIR HILLSBOROUGH CO FL 2004-02-06 2009-02-19 $22220.33 PING PONG SERVICES, INC., 1202 LA MEDIA RD., SAN DIEGO, CA 92154

Documents

Name Date
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-09-11
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-09-15
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-06-10
ANNUAL REPORT 1995-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State