Search icon

PREMIER MASONRY, INC. - Florida Company Profile

Company Details

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

PREMIER 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: 28 Nov 1988 (36 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: K48540
FEI/EIN Number 650089755

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

Address: C/O CYNTHIA SHEEHAN, 1007 ANZA AVE, LEHIGH ACRES, FL, 33971
Mail Address: C/O CYNTHIA SHEEHAN, 1007 ANZA AVE, LEHIGH ACRES, FL, 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEEHAN CYNTHIA M President 1007 ANZA AVE, LEHIGH ACRES, FL, 33971
SHEEHAN CYNTHIA M Director 1007 ANZA AVE, LEHIGH ACRES, FL, 33971
Sheehan John MSr. Vice President C/O CYNTHIA SHEEHAN, LEHIGH ACRES, FL, 33971
SHEEHAN CYNTHIA M Agent 1007 ANZA AVE, LEHGIH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2005-06-01 1007 ANZA AVE, LEHGIH ACRES, FL 33971 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-01 C/O CYNTHIA SHEEHAN, 1007 ANZA AVE, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2005-06-01 C/O CYNTHIA SHEEHAN, 1007 ANZA AVE, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT NAME CHANGED 2005-06-01 SHEEHAN, CYNTHIA M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000397582 TERMINATED CO-NO-02-02722-71 BROWARD COUNTY COURTS 2002-09-18 2007-10-04 $13469.49 DIXIE CLAMP & SCAFFOLD INC, 4379 N DIXIE HWY, OAKLAND PARK FLORIDA 33334

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-14
REINSTATEMENT 2013-10-05
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301890307 0418800 1999-12-17 1330 WEST AVE, MIAMI BEACH, FL, 33139
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-12-17
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B09 I
Issuance Date 2000-02-23
Abatement Due Date 2000-02-28
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 01 May 2025

Sources: Florida Department of State