Search icon

MASTERS MASONRY, INC. - Florida Company Profile

Company Details

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

MASTERS MASONRY, 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: 19 Jun 1980 (45 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 675950
FEI/EIN Number 592023940

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

Address: 6551 SW 56TH ST, DAVIE, FL, 33314
Mail Address: 6551 SW 56TH ST, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTALERZ, DARLENE Vice President 6551 SW 56TH ST, DAVIE, FL 00000
MASTALERZ, DARLENE Director 6551 SW 56TH ST, DAVIE, FL 00000
MASTALERZ, WALTER President 6551 SW 56TH ST, DAVIE, FL 00000
MASTALERZ, WALTER Secretary 6551 SW 56TH ST, DAVIE, FL 00000
RICHTER, BRADLEY M Agent 9145 BIRD RD, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1994-02-04 9145 BIRD RD, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 1992-02-25 RICHTER, BRADLEY M -
CHANGE OF PRINCIPAL ADDRESS 1983-02-17 6551 SW 56TH ST, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 1983-02-17 6551 SW 56TH ST, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-07-11
ANNUAL REPORT 2000-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301889770 0418800 1999-10-28 125 N CONGRESS AVE., DELRAY BEACH, FL, 33444
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-10-28
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-11-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 1999-11-04
Abatement Due Date 1999-11-15
Current Penalty 787.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 1999-11-04
Abatement Due Date 1999-11-15
Current Penalty 787.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F04
Issuance Date 1999-11-04
Abatement Due Date 1999-11-12
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 1999-11-04
Abatement Due Date 1999-11-17
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1999-11-04
Abatement Due Date 1999-11-12
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 1999-11-04
Abatement Due Date 1999-11-12
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 05

Date of last update: 01 Mar 2025

Sources: Florida Department of State