Search icon

MASTER PAVING, INC. - Florida Company Profile

Company Details

Entity Name: MASTER PAVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER PAVING, 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: 01 Jul 1992 (33 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: V48194
FEI/EIN Number 650388273

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

Address: 3109 2ND AVE N., LAKE WORTH, FL, 33461, US
Mail Address: PO BOX 7195, LAKE WORTH, FL, 33466
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MTD ACCOUNTING & BOOKKEEPING INC Agent -
KRUGER BENO A President 1200 CREEKSIDE DRIVE, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095462 MASTER BRICK PAVERS, INC EXPIRED 2016-09-01 2021-12-31 - 3109 2ND AVE NORTH, LAKE WORTH, FL, 33461
G10000091589 MASTER BRICK PAVERS, INC EXPIRED 2010-10-06 2015-12-31 - PO BOX 7195, LAKE WORTH, FL, 33466
G10000091615 MASTER BRICK PAVERS, INC EXPIRED 2010-10-06 2015-12-31 - PO BOX 7195, LAKE WORTH, FL, 33466

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-24 4400 N Federal Highway, 8, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2021-09-24 MTD Accounting & Bookkeeping inc -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 3109 2ND AVE N., LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2012-04-12 3109 2ND AVE N., LAKE WORTH, FL 33461 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1998-11-23 - -

Documents

Name Date
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State