Search icon

BRITISH MASONRY & RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: BRITISH MASONRY & RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F06000001943
FEI/EIN Number 541903188

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

Address: 2326 frontera street, navarre, FL, 32566, US
Mail Address: 1440 N River road, halifax, PA, 17032, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
TAYLOR DAMON J President 2326 FRONTERA ST, NAVARRE, FL, 32566
TAYLOR DAMON J Agent 2326 FRONTERA STREET, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-13 TAYLOR, DAMON J -
REINSTATEMENT 2023-01-13 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-11-19 2326 frontera street, navarre, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 2326 frontera street, navarre, FL 32566 -
AMENDMENT 2011-12-06 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
REGISTERED AGENT ADDRESS CHANGED 2010-02-15 2326 FRONTERA STREET, NAVARRE, FL 32566 -
AMENDMENT 2006-11-30 - AFFIDAVIT AMENDING OFFICERS

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000315570 LAPSED 18-144-D7 LEON 2019-03-05 2024-05-02 $229,724.96 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000114494 LAPSED 2018 SC 007105 NC SARASOTA COUNTY COURT 12TH CIR 2019-02-13 2024-02-19 $4569.21 LUIS PAREDES & VIOLETA VILCHEZ, 5854 COVINGTON WAY, SARASOTA, FLORIDA 34232

Documents

Name Date
REINSTATEMENT 2023-01-13
AMENDED ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-11-13
AMENDED ANNUAL REPORT 2018-06-13
ANNUAL REPORT 2018-03-05
Off/Dir Resignation 2018-01-08
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State