Search icon

MASTERCRAFT BUILDERS, INC.

Company Details

Entity Name: MASTERCRAFT BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jul 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P94000051363
FEI/EIN Number 59-3255225
Mail Address: P.O. BOX 5252, LAKELAND, FL 33807
Address: 5015 SOUTH FLORIDA AVE., LAKELAND, FL 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MCFARLANE, PETER AESQUIRE Agent MCFARLANE, PETER, A., P.A., 5015 SOUTH FLORIDA AVENUE #215, LAKELAND, FL 33813

Director

Name Role Address
MAXWELL, LAWRENCE W Director 5015 SOUTH FLORIDA AVE., LAKELAND, FL

Vice President

Name Role Address
MAXWELL, LAWRENCE W Vice President 5015 SOUTH FLORIDA AVE., LAKELAND, FL

President

Name Role Address
MAXWELL, LAWRENCE T President 5015 SOUTH FLORIDA AVENUE #200, LAKELAND, FL

Secretary

Name Role Address
EDBRUP, BRIDGET Secretary 5015 SOUTH FLORIDA AVENUE #200, LAKELAND, FL

Treasurer

Name Role Address
KELLEY, KIM Treasurer 5015 SOUTH FLORIDA AVENUE #200, LAKELAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF MAILING ADDRESS 1995-05-01 5015 SOUTH FLORIDA AVE., LAKELAND, FL 33813 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 MCFARLANE, PETER AESQUIRE No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 MCFARLANE, PETER, A., P.A., 5015 SOUTH FLORIDA AVENUE #215, LAKELAND, FL 33813 No data

Documents

Name Date
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State