Search icon

KRAFT MASTERS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KRAFT MASTERS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRAFT MASTERS SERVICES, 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: 18 May 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000045697
FEI/EIN Number 650833426

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

Address: 401 JERSEY AVE, SAINT CLOUD, FL, 34769, US
Mail Address: 401 JERSEY AVE, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPUMA DAVID E President 401 JERSEY AVE, SAINT CLOUD, FL, 34769
DEPUMA DAVID E Director 401 JERSEY AVE, SAINT CLOUD, FL, 34769
DEPUMA DAVID E Agent 401 JERSEY AVE, SAINT CLOUD, FL, 34769
DEPUMA DAVID E Secretary 401 JERSEY AVE, SAINT CLOUD, FL, 34769
DEPUMA DAVID E Treasurer 401 JERSEY AVE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2013-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 401 JERSEY AVE, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2001-04-23 401 JERSEY AVE, SAINT CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 401 JERSEY AVE, SAINT CLOUD, FL 34769 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000221299 ACTIVE 1000000985655 OSCEOLA 2024-03-27 2034-04-17 $ 550.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State