Entity Name: | A.J. MASONRY & CEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A.J. MASONRY & CEMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Feb 1981 (44 years ago) |
Document Number: | F20170 |
FEI/EIN Number |
592075822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13349 CHAMBORD ST, BROOKSVILLE, FL, 34613, US |
Mail Address: | 13349 CHAMBORD ST, BROOKSVILLE, FL, 34613, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANZ DONNA M | Secretary | 13835 Blythewood dr, SPRING HILL, FL, 34609 |
FRANZ DONNA M | Treasurer | 13835 Blythewood dr, SPRING HILL, FL, 34609 |
FRANZ SHAWN | President | 13698 Flintlock dr, SPRING HILL, FL, 34609 |
FRANZ DONNA M | Agent | 13835 Blythewood dr, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 13835 Blythewood dr, SPRING HILL, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2011-01-18 | 13349 CHAMBORD ST, BROOKSVILLE, FL 34613 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-27 | FRANZ, DONNA M | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-04 | 13349 CHAMBORD ST, BROOKSVILLE, FL 34613 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State