Search icon

MAS-B.C., INC. - Florida Company Profile

Company Details

Entity Name: MAS-B.C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAS-B.C., 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: 19 Dec 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000107103
FEI/EIN Number 311594108

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

Address: 1105 SCHROCK ROAD, STE. 206, COLUMBUS, OH, 43229-1174
Mail Address: 1105 SCHROCK ROAD, STE. 206, COLUMBUS, OH, 43229-1174
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCVAY TOM D Director 601 CLEVELAND STREET STE 360, CLEARWATER, FL, 33755
WHALEY RICHARD J Director 1105 SCHROCK ROAD, STE 206, COLUMBUS, OH, 432291174
DEAN DENNIS E Director 601 CLEVELAND STREET STE 360, CLEARWATER, FL, 33755
WINTERS ELISE K Agent 1006 DREW STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-07 1006 DREW STREET, CLEARWATER, FL 33755 -
AMENDMENT 2003-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-04 1105 SCHROCK ROAD, STE. 206, COLUMBUS, OH 43229-1174 -
CHANGE OF MAILING ADDRESS 2003-06-04 1105 SCHROCK ROAD, STE. 206, COLUMBUS, OH 43229-1174 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900006628 LAPSED 03-SC-13833 COUNTY CRT ORANGE COUNTY CRT 2004-02-25 2009-03-26 $1866.77 RICHARD HOLTER D/B/A A-BELL SERVICES, 9127 SABLE PALM CIRCLE, WINDERMERE, FL 34786

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-23
Amendment 2003-06-04
ANNUAL REPORT 2003-05-01
Reg. Agent Change 2003-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State