Search icon

MASTER FORKLIFT, INC. - Florida Company Profile

Company Details

Entity Name: MASTER FORKLIFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER FORKLIFT, 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: 25 Sep 1997 (27 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000083312
FEI/EIN Number 650783025

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

Address: 8725 NW 117 STREET #B8, HIALEAH GARDENS, FL, 33016
Mail Address: 8725 NW 117 STREET #B8, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ANGEL L President 3140 SW 123 CT, MIAMI, FL, 33018
GOMEZ ANGEL L Director 3140 SW 123 CT, MIAMI, FL, 33018
GOMEZ ANGELICA Vice President 12332 NW 97TH CT, HIALEAH GARDENS, FL, 33018
GOMEZ ANGELICA Secretary 12332 NW 97TH CT, HIALEAH GARDENS, FL, 33018
GOMEZ ANGELICA Director 12332 NW 97TH CT, HIALEAH GARDENS, FL, 33018
GOMEZ ANGEL L Agent 3140 SW 123 CT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-15 3140 SW 123 CT, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 1998-06-04 GOMEZ, ANGEL L -

Documents

Name Date
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-06-04
Domestic Profit Articles 1997-09-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State