Search icon

MASTER FLOORING, INC.

Company Details

Entity Name: MASTER FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 May 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000041879
FEI/EIN Number 593316338
Address: 6551 43RD STREET N, 1401, PINELLAS PARK, FL, 33781
Mail Address: 6551 43RD STREET N, 1401, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CARLETON SCOTT M Agent 6551 43RD STREET NO., PINELLAS PARK, FL, 33781

Director

Name Role Address
CARLETON SCOTT Director 7012 BAYOU AVE WEST, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 6551 43RD STREET N, 1401, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2000-04-25 6551 43RD STREET N, 1401, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 1999-05-01 CARLETON, SCOTT M No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-01 6551 43RD STREET NO., SUITE 1401, PINELLAS PARK, FL 33781 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000470272 LAPSED 02-6375-CI PINELLAS COUNTY CIRCUIT COURT 2002-11-07 2007-11-27 $59540.84 SUNTRUST BANK, 401 E. JACKSON ST., 10TH FLOOR, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-04-30
DOCUMENTS PRIOR TO 1997 1995-05-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State