Search icon

MASON BROTHERS CONTRACTING, INC. - Florida Company Profile

Company Details

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

MASON BROTHERS CONTRACTING, 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: 31 Dec 1987 (37 years ago)
Date of dissolution: 02 Mar 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 02 Mar 1992 (33 years ago)
Document Number: K10235
FEI/EIN Number 650017772

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

Address: 612 N. ORANGE AVE., #D-4, JUPITER, FL, 33458-5024
Mail Address: 612 N. ORANGE AVE., #D-4, JUPITER, FL, 33458-5024
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON, PAUL J. President 1103 OCEAN DUNE CIR., JUPITER, FL
MASON, PAUL J. Director 1103 OCEAN DUNE CIR., JUPITER, FL
MASON, TIMOTHY R. Director 2775 S.W. BRIDGEWAY ST., PALM CITY, FL
MASON, MARK T. Treasurer 160 PINEVIEW ROAD #G-4, JUPITER, FL
MASON, MARK T. Secretary 160 PINEVIEW ROAD #G-4, JUPITER, FL
MASON, MARK T. Director 160 PINEVIEW ROAD #G-4, JUPITER, FL
MASON, PAUL J. Agent 1103 OCEAN DUNES CIRCLE, JUPITER, FL, 33477
MASON, TIMOTHY R. Vice President 2775 S.W. BRIDGEWAY ST., PALM CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-03-02 - -
REGISTERED AGENT NAME CHANGED 1990-02-22 MASON, PAUL J. -

Date of last update: 02 Apr 2025

Sources: Florida Department of State