Search icon

MASTER APPLIANCE REPAIR, INC.

Company Details

Entity Name: MASTER APPLIANCE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 May 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2017 (8 years ago)
Document Number: P96000041502
FEI/EIN Number 65-0671742
Address: 1081 SW facet ave, port st lucie, FL 34953
Mail Address: 1081 SW facet ave, port st lucie, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ofenloch, christopher eric Agent 1081 SW facet ave, port st lucie, FL 34953

Director

Name Role Address
OFENLOCH, CHRISTOPHER E Director 1081 SW facet ave, port st lucie, FL 34953

Vice President

Name Role Address
OFENLOCH, CHRISTOPHER E Vice President 1081 SW facet ave, port st lucie, FL 34953

Secretary

Name Role Address
Ofenloch, Richard J Secretary 1081 sw facet ave, 108 port st. lucie, FL 34953

Chief Executive Officer

Name Role Address
OFENLOCH, CHRISTOPHER Chief Executive Officer 1081 SW facet ave, port st lucie, FL 34953

Chief Financial Officer

Name Role Address
OFENLOCH, CHRISTOPHER Chief Financial Officer 1081 SW facet ave, port st lucie, FL 34953

President

Name Role Address
OFENLOCH, CHRISTOPHER President 1081 SW facet ave, port st lucie, FL 34953

Treasurer

Name Role Address
OFENLOCH, CHRISTOPHER Treasurer 1081 SW facet ave, port st lucie, FL 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 1081 SW facet ave, port st lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-12 1081 SW facet ave, port st lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2022-08-12 1081 SW facet ave, port st lucie, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2018-01-24 ofenloch, christopher eric No data
AMENDMENT 2017-06-06 No data No data
CANCEL ADM DISS/REV 2010-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-08-27 No data No data
AMENDMENT 2007-12-11 No data No data
NAME CHANGE AMENDMENT 1997-05-07 MASTER APPLIANCE REPAIR, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-24
Amendment 2017-06-06
ANNUAL REPORT 2017-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State