Search icon

GEORGE MASON COMPANY - Florida Company Profile

Company Details

Entity Name: GEORGE MASON COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE MASON COMPANY 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: 03 Dec 1973 (51 years ago)
Date of dissolution: 05 Dec 1978 (46 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 05 Dec 1978 (46 years ago)
Document Number: 441140
FEI/EIN Number 591497633

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

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

Key Officers & Management

Name Role Address
PITCHER, LOUIS Agent 11245 MADERIA BEACH BLVD., MADERIA BEACH, FL, 33738
MASON, GEORGE President 1015 COUNTRY PLACE DR., HOUSTON, TX
MASON, JANE CLAIRE Secretary 1015 COUNTRY PLACE DR., HOUSTON, TX

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1978-12-05 - -

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
GEORGE SPRING MASON, III. VS STATE OF FLORIDA 5D2018-3691 2018-11-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
14-CF-1379-A-X

Parties

Name GEORGE MASON COMPANY
Role Appellant
Status Active
Representations Office of the Public Defender, Joseph Chloupek, T. Devon Sharkey, Hernando Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Douglas T. Squire, 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 2020-01-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2020-01-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ IN PART; REMANDED
Docket Date 2019-07-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of George Mason
Docket Date 2019-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of George Mason
Docket Date 2019-05-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 18 PAGES
On Behalf Of Clerk Hernando
Docket Date 2019-05-24
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 6/3
Docket Date 2019-04-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 51 PAGES
On Behalf Of Clerk Hernando
Docket Date 2019-03-25
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of George Mason
Docket Date 2019-03-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of George Mason
Docket Date 2019-03-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/15
Docket Date 2019-03-15
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of George Mason
Docket Date 2019-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1015 PAGES
On Behalf Of Clerk Hernando
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ TRNSCRPT DUE W/LT BY 3/11. ROA DUE 3/21.
Docket Date 2018-12-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2018-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/28/2018. PD APPT 11/07/2018.
On Behalf Of George Mason
Docket Date 2018-11-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3503947207 2020-04-27 0455 PPP 509 LAKE MIRROR DR, LAKE PLACID, FL, 33852-5970
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124139
Servicing Lender Name Heartland National Bank
Servicing Lender Address 320 US Hwy 27 North, SEBRING, FL, 33870-2147
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE PLACID, HIGHLANDS, FL, 33852-5970
Project Congressional District FL-18
Number of Employees 2
NAICS code 111310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124139
Originating Lender Name Heartland National Bank
Originating Lender Address SEBRING, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5239
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State