Search icon

MUFFLER MASTERS OF DANIA, INC. - Florida Company Profile

Company Details

Entity Name: MUFFLER MASTERS OF DANIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUFFLER MASTERS OF DANIA, 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: 05 Mar 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000020188
FEI/EIN Number 650648052

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

Address: 1419 SOUTH FEDERAL HIGHWAY, DANIA, FL, 33004
Mail Address: 1419 SOUTH FEDERAL HIGHWAY, DANIA, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
CRESCENZO MICHAEL N Treasurer 1419 SOUTH FEDERAL HIGHWAY, DANIA, FL, 33004
CRESCENZO ARNIEL S President 1419 SOUTH FEDERAL HIGHWAY, DANIA, FL, 33004
CRESCENZO ARNIEL S Director 1419 SOUTH FEDERAL HIGHWAY, DANIA, FL, 33004
CRESCENZO KAREN Vice President 1419 SOUTH FEDERAL HIGHWAY, DANIA, FL, 33004
CRESCENZO MICHAEL N Secretary 1419 SOUTH FEDERAL HIGHWAY, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-12
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-03-14
DOCUMENTS PRIOR TO 1997 1996-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State