Search icon

MECHANIC MASTERS, INC. - Florida Company Profile

Company Details

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

MECHANIC 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: 09 Aug 1991 (34 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: S72845
FEI/EIN Number 650286509

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

Address: 2740 S PARK RD, HALLANDALE BEACH, FL, 33009, US
Mail Address: 8631 NW 53RD CT, LAUDERHILL, FL, 33351, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABAYEB BASSAM Director 8631 NW 53RD COURT, LAUDERHILL, FL, 33351
HABAYEB BASSAM E Agent 8631 NW 53RD COURT, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 2740 S PARK RD, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2008-02-08 2740 S PARK RD, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2003-02-04 HABAYEB, BASSAM EOWNER -
REGISTERED AGENT ADDRESS CHANGED 1997-03-25 8631 NW 53RD COURT, LAUDERHILL, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State