Search icon

FERGUSON MASONRY, INC. - Florida Company Profile

Company Details

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

FERGUSON 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: 25 Jul 1985 (40 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: H68162
FEI/EIN Number 592461482

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

Address: 8667 150TH COURT N, PALM BEACH GARDENS, FL, 33418
Mail Address: 8667 150TH COURT N, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON MICHAEL W Director 8667 150TH COURT N, PALM BEACH GARDENS, FL, 33418
FERGUSON MICHAEL W President 8667 150TH COURT N, PALM BEACH GARDENS, FL, 33418
Ferguson Michael W Agent 8667 150TH CT NORTH, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-11 - -
REGISTERED AGENT NAME CHANGED 2019-12-11 Ferguson, Michael Wade -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2001-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1991-10-10 8667 150TH COURT N, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 1991-10-10 8667 150TH COURT N, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-12-11
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-05-30
ANNUAL REPORT 2011-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312153406 0418800 2009-02-04 2575 NE 8TH ST., HOMESTEAD, FL, 33030
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-02-04
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-04-02

Related Activity

Type Inspection
Activity Nr 312153380

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 II
Issuance Date 2009-03-09
Abatement Due Date 2009-03-12
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 B02
Issuance Date 2009-03-09
Abatement Due Date 2009-03-12
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
312152416 0418800 2009-01-08 2575 NE 8TH ST., HOMESTEAD, FL, 33030
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-01-08
Emphasis L: FALL
Case Closed 2009-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-01-13
Abatement Due Date 2009-01-16
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2009-01-13
Abatement Due Date 2009-01-16
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2009-01-13
Abatement Due Date 2009-01-16
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2009-01-13
Abatement Due Date 2009-01-16
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2009-01-13
Abatement Due Date 2009-01-16
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-01-13
Abatement Due Date 2009-02-09
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-01-13
Abatement Due Date 2009-01-16
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-01-13
Abatement Due Date 2009-02-09
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 2009-01-13
Abatement Due Date 2009-01-16
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2009-01-13
Abatement Due Date 2009-01-26
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
106949621 0418800 1993-11-18 225 SHOREWOOD WAY, JUPITER, FL, 33458
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1993-11-18
Case Closed 1994-03-24

Related Activity

Type Referral
Activity Nr 901252361
Safety Yes
106951155 0418800 1992-07-20 150 SWEET BAY LANE, ROYAL PALM BEACH, FL, 33411
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-07-20
Case Closed 1993-02-05

Related Activity

Type Referral
Activity Nr 901539031
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-08-28
Abatement Due Date 1992-09-02
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-08-28
Abatement Due Date 1992-09-02
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
106951536 0418800 1992-07-20 100 CIVIC CENTER WAY, ROYAL PALM BEACH, FL, 33411
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-07-20
Case Closed 1992-07-20

Related Activity

Type Referral
Activity Nr 901539098
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7395517305 2020-04-30 0455 PPP 8667 150th Court North, Palm Beach Gardens, FL, 33418
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30052
Loan Approval Amount (current) 30052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33418-1000
Project Congressional District FL-21
Number of Employees 9
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30500.28
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State