Search icon

HARRIS MASONRY CONTRACTORS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HARRIS MASONRY CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARRIS MASONRY CONTRACTORS, 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: 23 Dec 1969 (55 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: 357137
FEI/EIN Number 591278110

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

Address: 6665 CHUMUCKLA HWY, PACE, FL, 32571, US
Mail Address: 6665 CHUMUCKLA HWY, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HARRIS MASONRY CONTRACTORS, INC., ALABAMA 000-862-930 ALABAMA

Key Officers & Management

Name Role Address
HARRIS JOHN P Director 6663 CHUMUCKLA HWY, PACE, FL, 32571
HARRIS JOHN P President 6663 CHUMUCKLA HWY, PACE, FL, 32571
HARRIS MARBA B Director 6663 CHUMUCKLA HWY, PACE, FL, 32571
HARRIS MARBA B Secretary 6663 CHUMUCKLA HWY, PACE, FL, 32571
HARRIS MARBA B Treasurer 6663 CHUMUCKLA HWY, PACE, FL, 32571
HARRIS JOHN P Agent 6663 CHUMUCKLA HIGHWAY, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 6665 CHUMUCKLA HWY, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2012-02-24 6665 CHUMUCKLA HWY, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2009-03-03 HARRIS, JOHN P -
REGISTERED AGENT ADDRESS CHANGED 1992-03-18 6663 CHUMUCKLA HIGHWAY, PACE, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18320689 0419700 1989-06-01 CORNER 5TH STR.,& EGLIN BLVD. GWEF, EGLIN AFB, FL, 32542
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-06-01
Case Closed 1989-06-08

Related Activity

Type Inspection
Activity Nr 18320069
18320069 0419700 1989-03-22 5TH ST. & EGLIN BLVD., EGLIN A.F.B., FL, 32542
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-03-23
Case Closed 1989-06-14

Related Activity

Type Complaint
Activity Nr 71363188
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-04-12
Abatement Due Date 1989-04-17
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-04-12
Abatement Due Date 1989-05-22
Nr Instances 1
Nr Exposed 13
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State