Search icon

GEORGE MASON COMPANY

Company Details

Entity Name: GEORGE MASON COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 1973 (51 years ago)
Document Number: 441140
FEI/EIN Number 591497633
Address: C/O PERRIGREW AND BAILEY, 1820 ONE BISCAYNE TOWER, MIAMI, FL, 33131
Mail Address: C/O PERRIGREW AND BAILEY, 1820 ONE BISCAYNE TOWER, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PITCHER, LOUIS Agent 11245 MADERIA BEACH BLVD., MADERIA BEACH, FL, 33738

President

Name Role Address
MASON, GEORGE President 1015 COUNTRY PLACE DR., HOUSTON, TX

Secretary

Name Role Address
MASON, JANE CLAIRE Secretary 1015 COUNTRY PLACE DR., HOUSTON, TX

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1978-12-05 No data No data

Court Cases

Title Case Number Docket Date Status
GEORGE MASON VS STATE OF FLORIDA 5D2024-0103 2024-01-12 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2014-CF-1379

Parties

Name GEORGE MASON COMPANY
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2024-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 03/27/24
On Behalf Of George Mason
Docket Date 2024-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 4/1/24; FURTHER REQ EOT WILL BE DENIED...
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 02/23/24
On Behalf Of George Mason
Docket Date 2024-01-30
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2024-01-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 01/12 ORDER; MAILBOX 01/22/24
On Behalf Of George Mason
Docket Date 2024-01-12
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2024-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 10 DYS
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 12/28/2023
On Behalf Of George Mason
GEORGE MASON, III VS STATE OF FLORIDA 5D2023-2184 2023-06-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2014-CF-1379

Parties

Name GEORGE MASON COMPANY
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2023-08-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION; MAILBOX 08/02/23
On Behalf Of George Mason
Docket Date 2023-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ CIT OPIN
Docket Date 2023-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ "MEMORANDUM OF LAW IN SUPPORT OF APPEAL (OPTIONAL) BRIEF; MAILBOX 07/11/23
On Behalf Of George Mason
Docket Date 2023-07-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 06/30 ORDER; MAILBOX 07/11/23
On Behalf Of George Mason
Docket Date 2023-07-06
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Clerk Hernando
Docket Date 2023-06-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 10 DYS
Docket Date 2023-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 6/20/2023
On Behalf Of George Mason
Docket Date 2023-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-29
Type Misc. Events
Subtype Order Appealed
Description order appealed
BARBARA J. MASON A/K/A BARBARA MASON VS U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR STRUCTURED ASSET SECURITIES CORPORATION MORTGAGE LOAN TRUST 2007-BNC1 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-BNC1, ET AL 5D2021-0376 2021-02-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2019-CA-000523

Parties

Name Barbara J. Mason
Role Appellant
Status Active
Name Pearline Fenn Stephens
Role Appellee
Status Active
Name William Cleveland Fenn
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations John A. Van Ness, Morgan L. Weinstein, David Adam Friedman, Robert W. Bivins, Julia B. Kite-Powell
Name GEORGE MASON COMPANY
Role Appellee
Status Active
Name Derick Richardson
Role Appellee
Status Active
Name Robert Lee Fenn
Role Appellee
Status Active
Name Unknown Heirs of James Ward
Role Appellee
Status Active
Name Willie Fenn
Role Appellee
Status Active
Name Hon. Donald C. Barbee, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-08-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Barbara J. Mason
Docket Date 2021-08-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2021-07-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2021-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB 7/28
Docket Date 2021-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, National Association
Docket Date 2021-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Barbara J. Mason
Docket Date 2021-06-09
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 5/6 ORDER & 5/25 MEMO ARE WITHDRAWN; ROA BY 7/8
Docket Date 2021-06-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Barbara J. Mason
Docket Date 2021-05-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum ~ W/DRAWN PER 6/9 ORDER
Docket Date 2022-01-31
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2021-09-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-05-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ NO RESPONSE TO THIS COURT'S 4/27 ORDER IS REQUIRED; WITHDRAWN PER 8/9 ORDER
Docket Date 2021-05-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-04-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2021-04-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2021-04-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED IB; IB STRICKEN
Docket Date 2021-04-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 4/8 ORDER
On Behalf Of Barbara J. Mason
Docket Date 2021-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Barbara J. Mason
Docket Date 2021-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ AS PREMATURE
Docket Date 2021-02-09
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2021-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/05/21
On Behalf Of Barbara J. Mason
Docket Date 2021-02-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
DERICK RICHARDSON VS US BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR STRUCTURED ASSET SECURITIES CORPORATION MORTGAGE LOAN TRUST 2007-BNC1 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-BCN1, ET AL 5D2020-2357 2020-11-10 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2019-CA-0523

Parties

Name Derick Richardson
Role Appellant
Status Active
Name Pearline Fenn Stephens
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Robert W. Bivins, Julia B. Kite-Powell, David Adam Friedman
Name Unknown Spouse of Barbara J. Mason A/K/A Barbara Mason
Role Appellee
Status Active
Name Barbara J. Mason
Role Appellee
Status Active
Name GEORGE MASON COMPANY
Role Appellee
Status Active
Name Willie Fenn
Role Appellee
Status Active
Name Robert Lee Fenn
Role Appellee
Status Active
Name Unknown Heirs of James Ward
Role Appellee
Status Active
Name Hon. George G. Angeliadis
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND MOT W/IN 10 DAYS
Docket Date 2021-01-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "EMERGENCY MOTION TO VACATE AND REINSTATE DISMISSED APPEAL"
On Behalf Of Derick Richardson
Docket Date 2020-12-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-12-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-12-07
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2020-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2020-11-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ STRICKEN PER 11/23 ORDER
On Behalf Of Derick Richardson
Docket Date 2020-11-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Derick Richardson
Docket Date 2020-11-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2020-11-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/09/20
On Behalf Of Derick Richardson
Docket Date 2020-11-10
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Date of last update: 01 Feb 2025

Sources: Florida Department of State