Entity Name: | MASTERPLANNING GROUP INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASTERPLANNING GROUP INTERNATIONAL, 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: | 14 Feb 1997 (28 years ago) |
Document Number: | P97000014700 |
FEI/EIN Number |
593441507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7830 E Camelback Rd, Scottsdale, AZ, 85251, US |
Mail Address: | 7830 E Camelback Rd, Scottsdale, AZ, 85251, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIEHL ROBERT J | Director | 7830 E Camelback Rd, Scottsdale, AZ, 85251 |
BIEHL CHERYL K | Director | 7830 E Camelback Rd, Scottsdale, AZ, 85251 |
BIEHL CHERYL K | Agent | 7830 E Camelback Rd, Scottsdale, FL, 85251 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-01-11 | 7830 E Camelback Rd, 711, Scottsdale, FL 85251 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-13 | 7830 E Camelback Rd, 711, Scottsdale, AZ 85251 | - |
CHANGE OF MAILING ADDRESS | 2013-04-13 | 7830 E Camelback Rd, 711, Scottsdale, AZ 85251 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State