Entity Name: | S.T. MASTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jun 1999 (26 years ago) |
Date of dissolution: | 03 Aug 2005 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Aug 2005 (20 years ago) |
Document Number: | P99000052093 |
FEI/EIN Number | 593540554 |
Address: | 284046TH AVE N, ST PETE, FL, 33714 |
Mail Address: | 284046TH AVE N, ST PETE, FL, 33714 |
ZIP code: | 33714 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALAMINA LUIS | Agent | 2322 LAKE AVE UNIT A, LARGO, FL, 33771 |
Name | Role | Address |
---|---|---|
ALAMINA LUIS | Director | 2322 LAKE AVE UNIT A, LARGO, FL, 33771 |
Name | Role | Address |
---|---|---|
ALAMINA MARCO | Vice President | 2322 LAKE AVE UNIT A, LARGO, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-08-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-05 | 284046TH AVE N, ST PETE, FL 33714 | No data |
CHANGE OF MAILING ADDRESS | 2005-05-05 | 284046TH AVE N, ST PETE, FL 33714 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000444510 | LAPSED | 51-2006-SC-1358-WS/W | PASCO COUNTY COURT | 2006-07-26 | 2015-03-24 | $19,364.00 | RAY CARLTON, 12728 CANTON AVE, HUDSON, FL 34669 |
Name | Date |
---|---|
Voluntary Dissolution | 2005-08-03 |
ANNUAL REPORT | 2005-05-05 |
ANNUAL REPORT | 2004-04-26 |
Off/Dir Resignation | 2003-07-11 |
ANNUAL REPORT | 2003-01-30 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-06-29 |
ANNUAL REPORT | 2000-04-12 |
Domestic Profit | 1999-06-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State