Search icon

RICH MASONRY CONTRACTORS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: RICH MASONRY CONTRACTORS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICH MASONRY CONTRACTORS, INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 1989 (35 years ago)
Document Number: 453484
FEI/EIN Number 591542063

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

Address: 6136 HALF MOON DR, PORT ORANGE, FL, 32127
Mail Address: 6136 HALF MOON DR, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICH, PHILLIP RANDALL Director 5771 STEWART AVE, PORT ORANGE, FL, 32127
RICH, MICHAEL E. Vice President 6136 HALF MOON CIR, PORT ORANGE, FL, 32127
VOGES, WILLIAM J. Agent 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174
RICH, PHILLIP RANDALL President 5771 STEWART AVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-03-24 6136 HALF MOON DR, PORT ORANGE, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-06 6136 HALF MOON DR, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-26 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 1991-07-01 VOGES, WILLIAM J. -
REINSTATEMENT 1989-11-06 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13731492 0419700 1974-06-04 2939 SO ATLANTIC AVE, Daytona Beach, FL, 32018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1974-06-12
Abatement Due Date 1974-06-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A04
Issuance Date 1974-06-12
Abatement Due Date 1974-06-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 A
Issuance Date 1974-06-12
Abatement Due Date 1974-06-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
13731054 0419700 1973-12-13 2025 SO ATLANTIC AVE, Daytona Beach, FL, 32019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-13
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State