Search icon

MASTER FRANK'S T. K. D., INC. - Florida Company Profile

Company Details

Entity Name: MASTER FRANK'S T. K. D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER FRANK'S T. K. D., INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jul 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: P95000059050
FEI/EIN Number 650602707

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

Address: 8521 Grand Canal Dr, MIAMI, FL, 33144, US
Mail Address: 13911 S.W. 42 STREET, 204, MIAMI, FL, 33175, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUREDA FRANCISCO A Director 5755 W. FLAGLER ST #201, MIAMI, FL, 33144
LOUREDA FRANCISCO A Agent 8521 GRAND CANAL DRIVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 8521 Grand Canal Dr, MIAMI, FL 33144 -
CANCEL ADM DISS/REV 2007-04-23 - -
CHANGE OF MAILING ADDRESS 2007-04-23 8521 Grand Canal Dr, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 8521 GRAND CANAL DRIVE, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-27
AMENDED ANNUAL REPORT 2014-06-13
ANNUAL REPORT 2014-05-15
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State