Search icon

MASONRY CONSTRUCTORS, INC. - Florida Company Profile

Company Details

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

MASONRY CONSTRUCTORS, 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: 29 Nov 1977 (47 years ago)
Date of dissolution: 16 Dec 1981 (43 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Dec 1981 (43 years ago)
Document Number: 552118
FEI/EIN Number 000000000

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

Address: 201 N. ROME AVENUE, P. O. BOX 2678, TAMPA, FL, 33601
Mail Address: 201 N. ROME AVENUE, P. O. BOX 2678, TAMPA, FL, 33601
ZIP code: 33601
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELLAND, CARL President 201 N. ROME AVENUE, TAMPA, FL
FIELLAND, CARL Treasurer 201 N. ROME AVENUE, TAMPA, FL
FIELLAND, CARL Director 201 N. ROME AVENUE, TAMPA, FL
FIELLAND, JAMES R. Vice President 201 N. ROME AVENUE, TAMPA, FL
FIELLAND, JAMES R. Director 201 N. ROME AVENUE, TAMPA, FL
FIELLAND, TED T. Vice President 201 N. ROME AVENUE, TAMPA, FL
FIELLAND, TED T. Secretary 201 N. ROME AVENUE, TAMPA, FL
FIELLAND, TED T. Director 201 N. ROME AVENUE, TAMPA, FL
HILL, LEWIS III H. Agent FIRST FIANCIAL TOWER, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1981-12-16 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14016711 0420600 1977-12-20 1313 TAMPA ST, Tampa, FL, 33602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-20
Case Closed 1978-01-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1977-12-23
Abatement Due Date 1977-12-26
Nr Instances 1
14058333 0420600 1976-09-08 HILLSBOROUGH & 56TH STREET, Tampa, FL, 33610
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-08
Case Closed 1984-03-10
13951314 0420600 1976-08-20 HILLSBOROUGH & 56TH STREET, Tampa, FL, 33610
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-20
Case Closed 1976-09-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1976-08-26
Abatement Due Date 1976-08-31
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 11
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1976-08-26
Abatement Due Date 1976-08-31
Nr Instances 8
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1976-08-26
Abatement Due Date 1976-08-31
Nr Instances 64
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-08-26
Abatement Due Date 1976-08-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260602 C01 VI
Issuance Date 1976-08-26
Abatement Due Date 1976-08-29
Nr Instances 1
13375290 0418800 1974-01-31 30 ST U OF SOUTH FLA, Tampa, FL, 33617
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-31
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1974-02-13
Abatement Due Date 1974-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1974-02-13
Abatement Due Date 1974-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260601 B08
Issuance Date 1974-02-13
Abatement Due Date 1974-02-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
13663521 0419700 1973-06-19 ON CAMPUS SW 34TH AVENUE, Gainesville, FL, 32601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-19
Case Closed 1984-03-10
13364153 0418800 1973-06-19 30 STREET & 130 AVENUE, Tampa, FL, 33620
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1973-06-22
Abatement Due Date 1973-06-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 20
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-06-22
Abatement Due Date 1973-06-25
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1973-06-22
Abatement Due Date 1973-06-25
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-06-22
Abatement Due Date 1973-06-25
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
13362165 0418800 1972-12-01 505 SOUTH U S NINETEEN, Clearwater, FL, 33516
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-12-01
Case Closed 1984-03-10
13448246 0418800 1972-11-15 505 S US 19 CLEARWATER MALL, Clearwater, FL, 33516
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1972-11-21
Abatement Due Date 1972-11-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1972-11-21
Abatement Due Date 1972-11-24
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State