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 |
Name | Role | Address |
---|---|---|
CARLETON SCOTT M | Agent | 6551 43RD STREET NO., PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
CARLETON SCOTT | Director | 7012 BAYOU AVE WEST, PINELLAS PARK, FL, 33782 |
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 |
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 |
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