Search icon

DARREL J. MASE JR., M.D., PA - Florida Company Profile

Company Details

Entity Name: DARREL J. MASE JR., M.D., PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARREL J. MASE JR., M.D., PA 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 Jan 1973 (52 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 604049
FEI/EIN Number 591492324

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

Address: 10335 SW 71 AVENUE, MIAMI, FL, 33156
Mail Address: C/O CURTIS MASE, ESQ., 2601 SOUTH BAYSHORE DRIVE, SUITE 800, MIAMI, FL, 33133
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASE DARREL J President 10335 SW 71 AVENUE, MIAMI, FL, 33156
MASE DARREL J Treasurer 10335 SW 71 AVENUE, MIAMI, FL, 33156
MASE DARREL J Director 10335 SW 71 AVENUE, MIAMI, FL, 33156
MASE CURTIS JEsq. Agent SBS TOWER, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-01-23 MASE, CURTIS J, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 SBS TOWER, 2601 SOUTH BAYSHORE DRIVE, SUITE 800, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2011-01-06 10335 SW 71 AVENUE, MIAMI, FL 33156 -
REINSTATEMENT 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-10 10335 SW 71 AVENUE, MIAMI, FL 33156 -
AMENDMENT 1984-03-20 - -

Documents

Name Date
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State