Search icon

MASON TRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: MASON TRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASON TRACTOR, 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: 04 Nov 1986 (38 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: J40897
FEI/EIN Number 592759389

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

Address: 6325 EDGEWATER DR 403, ORLANDO, FL, 32810, US
Mail Address: P.O. BOX 547743, ORLANDO, FL, 32854-7743
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON MICHAEL President 3710 PEMBROOK, ORLANDO, FL, 32810
MASON MICHAEL Director 3710 PEMBROOK, ORLANDO, FL, 32810
MASON MARY A. Vice President 3710 PEMBROOK, ORLANDO, FL, 32810
MASON MARY A. Secretary 3710 PEMBROOK, ORLANDO, FL, 32810
MASON MICHAEL W Agent 6325 EDGEWATER DR 403, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 6325 EDGEWATER DR 403, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 6325 EDGEWATER DR 403, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2006-03-03 MASON, MICHAEL W -
CHANGE OF MAILING ADDRESS 1992-01-02 6325 EDGEWATER DR 403, ORLANDO, FL 32810 -
REINSTATEMENT 1992-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000423265 TERMINATED 1000000664542 ORANGE 2015-03-10 2025-04-02 $ 1,879.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000489428 TERMINATED 1000000408065 ORANGE 2013-01-31 2023-02-27 $ 1,843.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-20
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State