Search icon

MASTERCRAFT TOOLS FLORIDA, INC.

Company Details

Entity Name: MASTERCRAFT TOOLS FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 May 1995 (30 years ago)
Date of dissolution: 07 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2019 (6 years ago)
Document Number: P95000044654
FEI/EIN Number 65-0599005
Address: 7440 NW 52ND STREET, MIAMI, FL 33166
Mail Address: 7440 NW 52ND STREET, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZHANG, JAMES XPRESIDE Agent 7440 NW 52ND STREET, MIAMI, FL 33166

Director

Name Role Address
ZHANG, JAMES X Director 7440 NW 52ND STREET, MIAMI, FL 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-07-28 7440 NW 52ND STREET, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2010-07-28 7440 NW 52ND STREET, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2010-07-28 7440 NW 52ND STREET, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2005-03-15 ZHANG, JAMES XPRESIDE No data
AMENDMENT 2004-12-28 No data No data
AMENDMENT 2003-11-25 No data No data
AMENDMENT 2003-04-22 No data No data
AMENDMENT 2002-12-20 No data No data
AMENDMENT 2002-09-03 No data No data

Court Cases

Title Case Number Docket Date Status
FCCI ADVANTAGE INSURANCE COMPANY, VS MASTERCRAFT TOOLS FLORIDA, INC., etc., et al., 3D2018-2104 2018-10-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-1294

Parties

Name FCCI ADVANTAGE INSURANCE COMPANY
Role Appellant
Status Active
Representations MATTHEW P. OUELLETTE, Robert M. Darroch
Name JAMES XUEFENG ZHANG
Role Appellee
Status Active
Name MASTERCRAFT TOOLS FLORIDA, INC.
Role Appellee
Status Active
Representations R. HUGH LUMPKIN, MATTHEW B. WEAVER, CHRISTOPHER T. KULEBA
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FCCI ADVANTAGE INSURANCE COMPANY
Docket Date 2018-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 3, 2018.
Docket Date 2018-10-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 18-1278
On Behalf Of FCCI ADVANTAGE INSURANCE COMPANY
Docket Date 2018-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
FCCI ADVANTAGE INSURANCE COMPANY VS MASTERCRAFT TOOLS FLORIDA, INC., et al., 3D2018-1278 2018-06-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-1294

Parties

Name FCCI ADVANTAGE INSURANCE COMPANY
Role Appellant
Status Active
Representations BRETT A. SMITH, MATTHEW P. OUELLETTE, Robert M. Darroch
Name JAMES XUEFENG ZHANG
Role Appellee
Status Active
Name MASTERCRAFT TOOLS FLORIDA, INC.
Role Appellee
Status Active
Representations MATTHEW B. WEAVER, R. HUGH LUMPKIN, CHRISTOPHER T. KULEBA
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FCCI ADVANTAGE INSURANCE COMPANY
Docket Date 2018-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FCCI ADVANTAGE INSURANCE COMPANY
Docket Date 2018-11-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. All pending motions are hereby denied.
Docket Date 2018-11-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT FCCI ADVANTAGE INSURANCE COMPANY'SNOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of FCCI ADVANTAGE INSURANCE COMPANY
Docket Date 2018-11-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of FCCI ADVANTAGE INSURANCE COMPANY
Docket Date 2018-10-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees' motion to dismiss the appeal is hereby denied. This cause is remanded to the trial court for a period of thirty (30) days pursuant to Fla. R. App. P. 9.110(l) for a final appealable order to be entered. ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur.
Docket Date 2018-10-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of FCCI ADVANTAGE INSURANCE COMPANY
Docket Date 2018-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MASTERCRAFT TOOLS FLORIDA, INC.
Docket Date 2018-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including December 7, 2018.
Docket Date 2018-09-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MASTERCRAFT TOOLS FLORIDA, INC.
Docket Date 2018-09-21
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for eot
On Behalf Of FCCI ADVANTAGE INSURANCE COMPANY
Docket Date 2018-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MASTERCRAFT TOOLS FLORIDA, INC.
Docket Date 2018-09-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-29
Type Notice
Subtype Notice
Description Notice ~ of amended certificate of service to appendix to aa initial brief
On Behalf Of FCCI ADVANTAGE INSURANCE COMPANY
Docket Date 2018-08-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FCCI ADVANTAGE INSURANCE COMPANY
Docket Date 2018-07-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 19, 2018.
Docket Date 2018-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State