Entity Name: | MAS UNLIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAS UNLIMITED, 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: | 06 Jun 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Jul 2024 (9 months ago) |
Document Number: | P97000050010 |
FEI/EIN Number |
59-3540301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 323 SOUTH PATTON ST., QUINCY, FL, 32351 |
Mail Address: | P.O. BOX 366, QUINCY, FL, 32353, US |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMUEL SAMPSON J | President | P O BOX 366, QUINCY, FL, 32351 |
REDDING FELISCHA M | Treasurer | 323 S. PATTON ST., QUINCY, FL, 32351 |
REDDING BILLY J | Secretary | 323 S PATTON ST, QUINCY, FL, 32351 |
REDDING FELISCHA | Agent | 323 S. PATTON ST., QUINCY, FL, 32351 |
REDDING FELISCHA | Vice President | 323 S. PATTON ST., QUINCY, FL, 32351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-07-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 323 SOUTH PATTON ST., QUINCY, FL 32351 | - |
CANCEL ADM DISS/REV | 2009-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2005-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2001-02-16 | - | - |
CHANGE OF MAILING ADDRESS | 2001-02-16 | 323 SOUTH PATTON ST., QUINCY, FL 32351 | - |
REGISTERED AGENT NAME CHANGED | 2001-02-16 | REDDING, FELISCHA | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-16 | 323 S. PATTON ST., QUINCY, FL 32351 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002196680 | TERMINATED | 2008-000338-CAA | CIR. CT. 2ND JUD. GADSDEN FL | 2009-09-01 | 2014-10-30 | $17,531.05 | CLIMATE CONTROL HEATING & A/C, INC., PO BOX 2344, QUINCY, FL 32353 |
J06000226220 | LAPSED | 06000878 CAA | GADSDEN COUNTY CIRCUIT COURT | 2006-10-04 | 2011-10-05 | $21649.43 | STONES INC, PO BOX 1013, QUINCY, FLORIDA 32353-1013 |
Name | Date |
---|---|
Amendment | 2024-07-30 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State