Search icon

MASTERPIECE HOME BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: MASTERPIECE HOME BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTERPIECE HOME BUILDERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 1995 (29 years ago)
Document Number: P95000092657
FEI/EIN Number 593350388

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

Address: 3740 KORI ROAD Unit 9, JACKSONVILLE, FL, 32257, US
Mail Address: 3740 KORI ROAD Unit 9, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIVENS ROBERT C President 3740 KORI ROAD, JACKSONVILLE, FL, 32257
GIVENS ROBERT C Secretary 3740 KORI ROAD, JACKSONVILLE, FL, 32257
GIVENS ROBERT C Treasurer 3740 KORI ROAD, JACKSONVILLE, FL, 32257
GIVENS ROBERT C Director 3740 KORI ROAD, JACKSONVILLE, FL, 32257
ROBERT C. GIVENS Agent 3740 KORI ROAD Unit9, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 3740 KORI ROAD Unit9, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 3740 KORI ROAD Unit 9, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2019-02-27 3740 KORI ROAD Unit 9, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 1996-04-12 ROBERT C. GIVENS -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State