Search icon

NU MASONRY, INC.

Company Details

Entity Name: NU MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Mar 1976 (49 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: 494581
FEI/EIN Number 59-1658021
Address: 2768 CARAMBOLA CIRCLE S APT C204, COCONUT CREEK, FL 33066
Mail Address: 2768 CARAMBOLA CIRCLE S APT C204, COCONUT CREEK, FL 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SPERANZA, SUSAN Agent 2768 CARAMBOLA CIRCLE S, C204, COCONUT CREEK, FL 33066

President

Name Role Address
SCHEDNECK, WILLIAM President 3133 N.W. 114TH AVENUE, CORAL SPRINGS, FL 33065

Vice President

Name Role Address
SPERANZA, SUSAN Vice President 2768 CARAMBOLA CIRCLE S APT C204, COCONUT CREEK, FL 33066
SPERANZA, JOHN Vice President 2768 CARAMBOLA CIRCLE S APT C204, COCONUT CREEK, FL 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-05 2768 CARAMBOLA CIRCLE S, C204, COCONUT CREEK, FL 33066 No data
CHANGE OF PRINCIPAL ADDRESS 2004-08-13 2768 CARAMBOLA CIRCLE S APT C204, COCONUT CREEK, FL 33066 No data
CHANGE OF MAILING ADDRESS 2004-08-13 2768 CARAMBOLA CIRCLE S APT C204, COCONUT CREEK, FL 33066 No data
REGISTERED AGENT NAME CHANGED 1998-07-23 SPERANZA, SUSAN No data
REINSTATEMENT 1984-12-31 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-11
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-07-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State