Search icon

MASONITE CORPORATION

Company Details

Entity Name: MASONITE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 15 Oct 1973 (51 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: 831096
FEI/EIN Number 64-0198020
Address: 1242 East 5th Avenue, Tampa, FL 33605
Mail Address: 1242 East 5th Avenue, Tampa, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Heckes, Howard C. President 1242 East 5th Avenue, Tampa, FL 33605
Ball, Christopher O. President 1242 East 5th Avenue, Tampa, FL 33605

Chief Executive Officer

Name Role Address
Heckes, Howard C. Chief Executive Officer 1242 East 5th Avenue, Tampa, FL 33605

Director

Name Role Address
Heckes, Howard C. Director 1242 East 5th Avenue, Tampa, FL 33605

Global Residential

Name Role Address
Ball, Christopher O. Global Residential 1242 East 5th Avenue, Tampa, FL 33605

Executive Vice President

Name Role Address
Tiejema, Russell T. Executive Vice President 1242 East 5th Avenue, Tampa, FL 33605

Chief Financial Officer

Name Role Address
Tiejema, Russell T. Chief Financial Officer 1242 East 5th Avenue, Tampa, FL 33605

Senior Vice President

Name Role Address
Pelletier, James C. Senior Vice President 1242 East 5th Avenue, Tampa, FL 33605
Legall, Alexander A. Senior Vice President 1242 East 5th Avenue, Tampa, FL 33605
Paxton, Robert A. Senior Vice President 1242 East 5th Avenue, Tampa, FL 33605
Renaud, Jennifer M. Senior Vice President 1242 East 5th Avenue, Tampa, FL 33605
Shirk, Daniel J. Senior Vice President 1242 East 5th Avenue, Tampa, FL 33605
Sorice, Cory J. Senior Vice President 1242 East 5th Avenue, Tampa, FL 33605
White, Randal A. Senior Vice President 1242 East 5th Avenue, Tampa, FL 33605

General Counsel and Corporate Secretary

Name Role Address
Pelletier, James C. General Counsel and Corporate Secretary 1242 East 5th Avenue, Tampa, FL 33605

Business Leader

Name Role Address
Legall, Alexander A. Business Leader 1242 East 5th Avenue, Tampa, FL 33605

Architectural

Name Role Address
Legall, Alexander A. Architectural 1242 East 5th Avenue, Tampa, FL 33605

Vice President

Name Role Address
Watson, Kimberly L. Vice President 1242 East 5th Avenue, Tampa, FL 33605
Hewlett, Trevor A. Vice President 1242 East 5th Avenue, Tampa, FL 33605
Leland, Richard F. Vice President 1242 East 5th Avenue, Tampa, FL 33605

Global Environmental

Name Role Address
Watson, Kimberly L. Global Environmental 1242 East 5th Avenue, Tampa, FL 33605

Health and Safety

Name Role Address
Watson, Kimberly L. Health and Safety 1242 East 5th Avenue, Tampa, FL 33605

Human Resources

Name Role Address
Paxton, Robert A. Human Resources 1242 East 5th Avenue, Tampa, FL 33605

Chief Marketing Officer

Name Role Address
Renaud, Jennifer M. Chief Marketing Officer 1242 East 5th Avenue, Tampa, FL 33605

Chief Information Officer

Name Role Address
Shirk, Daniel J. Chief Information Officer 1242 East 5th Avenue, Tampa, FL 33605

Chief Innovation Officer

Name Role Address
Sorice, Cory J. Chief Innovation Officer 1242 East 5th Avenue, Tampa, FL 33605

Global Operations

Name Role Address
White, Randal A. Global Operations 1242 East 5th Avenue, Tampa, FL 33605

Supply Chain

Name Role Address
White, Randal A. Supply Chain 1242 East 5th Avenue, Tampa, FL 33605

Tax and Assistant Corporate Secretary

Name Role Address
Hewlett, Trevor A. Tax and Assistant Corporate Secretary 1242 East 5th Avenue, Tampa, FL 33605

Finance and Treasurer

Name Role Address
Leland, Richard F. Finance and Treasurer 1242 East 5th Avenue, Tampa, FL 33605

Senior Corporate Counsel and Assistant Corporate Secretary

Name Role Address
Shuback, Christen A. Senior Corporate Counsel and Assistant Corporate Secretary 1242 East 5th Avenue, Tampa, FL 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108824 MASONITE ARCHITECTURAL EXPIRED 2018-10-04 2023-12-31 No data 201 N. FRANKLIN STREET, SUITE 300, TAMPA, FL, 33602
G16000137956 FYREWERKS ACTIVE 2016-12-22 2026-12-31 No data 1242 EAST 5TH AVENUE, TAMPA, FL, 33605
G16000136286 FLORIDA MILLWORK ACTIVE 2016-12-19 2026-12-31 No data 1242 EAST 5TH AVENUE, TAMPA, FL, 33605
G16000136283 ADVISAR COMMERICAL EXPIRED 2016-12-19 2021-12-31 No data 201 N. FRANKLIN STREET, SUITE 300, TAMPA, FL, 33602
G16000136284 ADVISAR RESIDENTIAL EXPIRED 2016-12-19 2021-12-31 No data 201 N. FRANKLIN STREET, SUITE 300, TAMPA, FL, 33602
G16000136293 ADVISAR360 EXPIRED 2016-12-19 2021-12-31 No data 201 N. FRANKLIN STREET, SUITE 300, TAMPA, FL, 33602
G16000021092 MASONITE DISPLAY EXPIRED 2016-02-26 2021-12-31 No data 201 N. FRANKLIN STREET, SUITE 300, TAMPA, FL, 33602
G16000020635 ADVISAR EXPIRED 2016-02-25 2021-12-31 No data 201 N. FRANKLIN STREET, SUITE 300, TAMPA, FL, 33602
G16000020637 FLORIDA MADE DOOR ACTIVE 2016-02-25 2026-12-31 No data 1242 EAST 5TH AVENUE, TAMPA, FL, 33605
G16000020640 USA WOOD DOOR EXPIRED 2016-02-25 2021-12-31 No data 201 N. FRANKLIN STREET, SUITE 300, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2025-01-24 CORPORATION SERVICE COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1242 East 5th Avenue, Tampa, FL 33605 No data
CHANGE OF MAILING ADDRESS 2024-04-24 1242 East 5th Avenue, Tampa, FL 33605 No data
MERGER 2023-12-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000248525
MERGER 2014-12-15 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000147381
MERGER 2005-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000054707
EVENT CONVERTED TO NOTES 1985-09-30 No data No data
AMENDMENT 1985-09-30 No data No data
AMENDMENT 1984-03-16 No data No data

Documents

Name Date
Reg. Agent Change 2025-01-24
ANNUAL REPORT 2024-04-24
Merger 2023-12-22
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State