Search icon

MAS HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: MAS HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAS HOLDING CORP. 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: 09 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 1995 (30 years ago)
Document Number: P94000089469
FEI/EIN Number 311423563

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

Address: 118 Graceland Blvd, COLUMBUS, OH, 43214, US
Mail Address: 118 Graceland Blvd, COLUMBUS, OH, 43214, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCVAY TOM D Vice President 1006 Drew St., CLEARWATER, FL, 33755
MCVAY TOM D Assistant Secretary 1006 Drew St., CLEARWATER, FL, 33755
DEAN DENNIS E Vice President 1006 Drew St., CLEARWATER, FL, 33755
WINTERS ELISE KP.A. Agent 1006 DREW STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 118 Graceland Blvd, Suite 318, COLUMBUS, OH 43214 -
CHANGE OF MAILING ADDRESS 2020-06-29 118 Graceland Blvd, Suite 318, COLUMBUS, OH 43214 -
REGISTERED AGENT NAME CHANGED 2017-04-21 WINTERS, ELISE K, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2006-04-04 1006 DREW STREET, CLEARWATER, FL 33755 -
REINSTATEMENT 1995-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State