Entity Name: | A.J. MASONRY & CEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 18 Feb 1981 (44 years ago) |
Document Number: | F20170 |
FEI/EIN Number | 59-2075822 |
Address: | 13349 CHAMBORD ST, BROOKSVILLE, FL 34613 |
Mail Address: | 13349 CHAMBORD ST, BROOKSVILLE, FL 34613 |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANZ, DONNA M | Agent | 13835 Blythewood dr, SPRING HILL, FL 34609 |
Name | Role | Address |
---|---|---|
FRANZ, DONNA MARIE | Secretary | 13835 Blythewood dr, SPRING HILL, FL 34609 |
Name | Role | Address |
---|---|---|
FRANZ, DONNA MARIE | Treasurer | 13835 Blythewood dr, SPRING HILL, FL 34609 |
Name | Role | Address |
---|---|---|
FRANZ, SHAWN | President | 13698 Flintlock 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 | No data |
CHANGE OF MAILING ADDRESS | 2011-01-18 | 13349 CHAMBORD ST, BROOKSVILLE, FL 34613 | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-27 | FRANZ, DONNA M | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-04 | 13349 CHAMBORD ST, BROOKSVILLE, FL 34613 | No data |
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: 05 Feb 2025
Sources: Florida Department of State