Search icon

GROFF MASONRY, INC. - Florida Company Profile

Company Details

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

GROFF 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: 01 Jun 1981 (44 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: F36990
FEI/EIN Number 592108357

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

Address: 13095 MOON RD., BROOKSVILLE, FL, 34613
Mail Address: 13095 MOON RD., BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROFF, FRANCIS R. Director 8260 MOON ROAD, BROOKSVILLE, FL
GROFF, DAVID L. Director 8260 MOON ROAD, BROOKSVILLE, FL
GROFF, BETTY J. Secretary 8260 MOON RD., BROOKSVILLE, FL
GROFF, FRANCIS R Agent 8260 MOON ROAD, BROOKSVILLE, FL, 33512

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1991-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1982-11-23 13095 MOON RD., BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 1982-11-23 13095 MOON RD., BROOKSVILLE, FL 34613 -

Documents

Name Date
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State