Search icon

MAS HOLDING COMPANY, INC.

Company Details

Entity Name: MAS HOLDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Jan 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Mar 1997 (28 years ago)
Document Number: P96000008112
FEI/EIN Number 59-3358013
Mail Address: 16302 NW 90TH STREET, ALACHUA, FL 32615
Address: 15151 NW 99th Street, ALACHUA, FL 32615
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Singer, Michael Agent 16302 NW 90th Street, ALACHUA, FL 32615

President

Name Role Address
SINGER, MICHAEL A President 16302 NW 90TH STREET, ALACHUA, FL 32615

Director

Name Role Address
SINGER, MICHAEL A Director 16302 NW 90TH STREET, ALACHUA, FL 32615
BURNS, TERRY R Director 15808 NW 90TH STREET, ALACHUA, FL 32615
SINGER, DONNA Director 16302 NW 90TH STREET, ALACHUA, FL 32615

Secretary

Name Role Address
BURNS, TERRY R Secretary 15808 NW 90TH STREET, ALACHUA, FL 32615

Treasurer

Name Role Address
BURNS, TERRY R Treasurer 15808 NW 90TH STREET, ALACHUA, FL 32615

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-11 Singer, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 16302 NW 90th Street, ALACHUA, FL 32615 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-06 15151 NW 99th Street, ALACHUA, FL 32615 No data
CHANGE OF MAILING ADDRESS 2005-04-26 15151 NW 99th Street, ALACHUA, FL 32615 No data
NAME CHANGE AMENDMENT 1997-03-04 MAS HOLDING COMPANY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State