Search icon

MASTERCRAFT DENTAL CERAMICS, INC. - Florida Company Profile

Company Details

Entity Name: MASTERCRAFT DENTAL CERAMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTERCRAFT DENTAL CERAMICS, 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: 09 Oct 1996 (29 years ago)
Document Number: P96000084253
FEI/EIN Number 593413348

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

Address: 520 JACKSONVILLE DR, JACKSONVILLE BEACH, FL, 32250
Mail Address: 520 JACKSONVILLE DR, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER BRADY E President 520 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL, 32250
PARKER BRADY E Agent 520 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-04-08 PARKER, BRADY EJR -
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 520 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-17 520 JACKSONVILLE DR, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 1999-05-17 520 JACKSONVILLE DR, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State