Search icon

COVER MASTERS, INC. - Florida Company Profile

Company Details

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

COVER MASTERS, 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: 14 Jul 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000064618
FEI/EIN Number 593587396

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

Address: 2155 W. COLONIAL DR, U12, ORLANDO, FL, 32804
Mail Address: 9892 MONCLAIR CIR, APOPKA, FL, 32703
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIN YOUN H Vice President 820 CAMARGO WAY APT #212, ALTAMONTE SPRINGS, FL, 32714
SHIN YOUN H Treasurer 820 CAMARGO WAY APT #212, ALTAMONTE SPRINGS, FL, 32714
SHIN MI H President 9892 MONTCLAIR CIR, APOPKA, FL, 32703
SHIN MI H Director 9892 MONTCLAIR CIR, APOPKA, FL, 32703
SHIN MI H Agent 9892 MONTCLAIR CIR, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-02-15 SHIN, MI H -
REGISTERED AGENT ADDRESS CHANGED 2008-02-15 9892 MONTCLAIR CIR, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 2155 W. COLONIAL DR, U12, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2002-05-01 2155 W. COLONIAL DR, U12, ORLANDO, FL 32804 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000909793 LAPSED 09SCAA832 NINTH JUDICAL CIRCUIT 2010-01-19 2015-09-14 $861.72 T.P.M. DISTRIBUTING, INC., 3623 WATREFIELD ROAD, LAKELAND, FL 33803

Documents

Name Date
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-30
Off/Dir Resignation 2005-07-28
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State