Search icon

MASTER LUBE, INC.

Company Details

Entity Name: MASTER LUBE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jul 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P94000052354
FEI/EIN Number 59-3254812
Address: 12145 CORTEZ BLVD., BROOKSVILLE, FL 34613
Mail Address: 12145 CORTEZ BLVD., BROOKSVILLE, FL 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
PLOURDE, CHARLES JJR Agent 20344 SOMERSET ACRES LN, SPRING HILL, FL 34610

Director

Name Role Address
PLOURDE, CHARLES JJR Director 20344 SOMERSET ACRE LN, SPRING HILL, FL 34606
HUGHES, HOWARD C Director 7231 RIVER COUNTRY DR., SPRING HILL, FL 34607
MARHEFKA, RICHARD A Director 4939 FLORAMAR TERR UNIT 507, NEW PORT RICHEY, FL 34652

President

Name Role Address
PLOURDE, CHARLES JJR President 20344 SOMERSET ACRE LN, SPRING HILL, FL 34606

Vice President

Name Role Address
HUGHES, HOWARD C Vice President 7231 RIVER COUNTRY DR., SPRING HILL, FL 34607

Secretary

Name Role Address
MARHEFKA, RICHARD A Secretary 4939 FLORAMAR TERR UNIT 507, NEW PORT RICHEY, FL 34652

Treasurer

Name Role Address
MARHEFKA, RICHARD A Treasurer 4939 FLORAMAR TERR UNIT 507, NEW PORT RICHEY, FL 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-23 20344 SOMERSET ACRES LN, SPRING HILL, FL 34610 No data
CHANGE OF PRINCIPAL ADDRESS 1996-06-07 12145 CORTEZ BLVD., BROOKSVILLE, FL 34613 No data
CHANGE OF MAILING ADDRESS 1996-06-07 12145 CORTEZ BLVD., BROOKSVILLE, FL 34613 No data

Documents

Name Date
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-06-07
ANNUAL REPORT 1995-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State