Search icon

MARKETING MASTERS REALTY, INC. - Florida Company Profile

Company Details

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

MARKETING MASTERS REALTY, 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: 05 Sep 1991 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: S77945
FEI/EIN Number 650283084

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

Address: 5970 SW 18 AVENUE, BAYS: E-4/E-5/E-6/E-7/E-8, BOCA RATON, FL, 33433, US
Mail Address: 5970 SW 18 AVENUE, BAYS: E-4/E-5/E-6/E-7/E-8, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAIMI JOHN Director 5970 SW 18 AVENUE, BAYS:E-4/E-5/E-6/E-7/E-, BOCA RATON, FL, 33433
CASTORO FRANCIS X Agent 5300 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102108 BASH OF BOCA EXPIRED 2010-11-08 2015-12-31 - 5970 SW 18TH ST #E4, BOCA RATON, FL, 33433
G10000045823 POINTE GIFTS & CARDS EXPIRED 2010-05-25 2015-12-31 - 6018 SW 18TH STREET STE C7, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-08 5970 SW 18 AVENUE, BAYS: E-4/E-5/E-6/E-7/E-8, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-08 5300 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2010-11-08 5970 SW 18 AVENUE, BAYS: E-4/E-5/E-6/E-7/E-8, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2010-11-08 CASTORO, FRANCIS XESQ. -
AMENDMENT 2010-05-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000785997 LAPSED 502013CC000683XXXXMB PALM BEACH COUNTY COURT 2014-05-29 2019-07-14 $15,075.10 TIMEPAYMENT CORP., 16 NEW ENGLAND EXECUTIVE PARK, SUITE 200, BURLINGTON, MA 01803
J12000387491 TERMINATED 1000000262881 PALM BEACH 2012-04-18 2032-05-09 $ 16,088.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000084304 TERMINATED 1000000246523 PALM BEACH 2012-01-11 2032-02-08 $ 18,177.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
Amendment 2010-11-08
Amendment 2010-05-20
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State