Search icon

PAUL MASON CONTRACTING CO. - Florida Company Profile

Company Details

Entity Name: PAUL MASON CONTRACTING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL MASON CONTRACTING CO. 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: 12 Mar 1980 (45 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: 659055
FEI/EIN Number 592043984

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

Address: 9020 82ND AVE N, LARGO, FL, 33777, US
Mail Address: 9020 82ND AVE N, LARGO, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MASON AND PAUL COMPANY President
MASON AND PAUL COMPANY Director
MASON AND PAUL COMPANY Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2012-02-01 PAUL MASON CONTRACTING CO. -
CANCEL ADM DISS/REV 2010-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-25 9020 82ND AVE N., LARGO, FL 33777 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-25 9020 82ND AVE N, LARGO, FL 33777 -
CHANGE OF MAILING ADDRESS 2000-02-25 9020 82ND AVE N, LARGO, FL 33777 -

Documents

Name Date
Name Change 2012-02-01
ANNUAL REPORT 2011-03-16
REINSTATEMENT 2010-01-25
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State