Search icon

PROJECT MASTERS, INC.

Company Details

Entity Name: PROJECT MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Feb 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P95000012070
FEI/EIN Number 59-3339951
Address: 7198 CYPRESS COVE RD., JACKSONVILLE, FL 32244
Mail Address: 7198 CYPRESS COVE RD., JACKSONVILLE, FL 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CABRAL, ROBERT Agent 778 WESTMINISTER DR, ORANGE PARK, FL 32073

President

Name Role Address
ANDREWS, JOSEPH E President 7198 CYPRESS COVE RD, JACKSONVILLE, FL 32244

Director

Name Role Address
ANDREWS, JOSEPH E Director 7198 CYPRESS COVE RD, JACKSONVILLE, FL 32244

Chairman

Name Role Address
ANDREWS, JOSEPH E Chairman 7198 CYPRESS COVE RD, JACKSONVILLE, FL 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2001-04-05 CABRAL, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-05 778 WESTMINISTER DR, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State