Search icon

MASTER MAINTENANCE, INC. - Florida Company Profile

Company Details

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

MASTER MAINTENANCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Nov 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Sep 1996 (29 years ago)
Document Number: P94000086852
FEI/EIN Number 593295025

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

Address: 4408 W. SOUTH AVE., TAMPA, FL, 33614
Mail Address: P.O.BOX 272758, TAMPA, FL, 33688, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGE Susan E Chief Executive Officer P.O. BOX 272758, TAMPA, FL, 33688
EDUARDO BALLESTEROS Vice President 4408 w south ave, Tampa, FL, 33614
HOGE JASON K Agent 4408 W SOUTH AVE, TAMPA, FL, 33614
Hoge Jason K Vice President P.O.BOX 272758, Tampa, FL, 33688

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 4408 W SOUTH AVE, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-10 4408 W. SOUTH AVE., TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2004-04-20 4408 W. SOUTH AVE., TAMPA, FL 33614 -
REINSTATEMENT 1996-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State