Search icon

W.M. MASON AND CO. - Florida Company Profile

Company Details

Entity Name: W.M. MASON AND CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.M. MASON AND CO. 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: 20 Oct 1909 (115 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 004320
FEI/EIN Number 591144654

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

Address: 4000 B ST JOHNS AVE, STE 26, JACKSONVILLE, FL, 32205
Mail Address: 4000 B ST JOHNS AVE, STE 26, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEED, J D JR Vice President 4000 B ST JOHNS AVE #26, JACKSONVILLE, FL
WALTON JR,W H Agent 4000 B ST JOHNS AVE, JACKSONVILLE, FL, 32205
WEED, J D JR Director 4000 B ST JOHNS AVE #26, JACKSONVILLE, FL
JORDAN, M I Vice President 4000 B ST JOHNS AVE #26, JACKSONVILLE, FL
JORDAN, M I Secretary 4000 B ST JOHNS AVE #26, JACKSONVILLE, FL
JORDAN, M I Treasurer 4000 B ST JOHNS AVE #26, JACKSONVILLE, FL
WALTON, W H JR President 4000 B ST JOHNS AVE #26, JACKSONVILLE, FL
WALTON, W H JR Director 4000 B ST JOHNS AVE #26, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-29 4000 B ST JOHNS AVE, STE 26, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 1992-06-29 4000 B ST JOHNS AVE, STE 26, JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-29 4000 B ST JOHNS AVE, STE #26, JACKSONVILLE, FL 32205 -

Date of last update: 01 Mar 2025

Sources: Florida Department of State