Search icon

METAL & MASON MECHANICS, INC. - Florida Company Profile

Company Details

Entity Name: METAL & MASON MECHANICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METAL & MASON MECHANICS, 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: 27 Sep 1989 (36 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: L19568
FEI/EIN Number 650152430

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

Address: 1420 OCEAN WAY #18-B, JUPITER, FL, 33477
Mail Address: 1420 OCEAN WAY #18-B, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, RICHARD P Director 9210 W HIGHLAND PINES DR, PALM BCH GARDENS, FL
Roslyn Wilson Chief Financial Officer 49 Boy Scout Ct, Augusta, GA, 30909
GALLAHER, EARL E Vice President 1420 OCEAN WAY #18-B, JUPITER, FL
GALLAHER, EARL E Treasurer 1420 OCEAN WAY #18-B, JUPITER, FL
GALLAHER, EARL E Director 1420 OCEAN WAY #18-B, JUPITER, FL
GALLAHER, EARL E Agent 1420 OCEAN WAY #18-B, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-09 - -
REGISTERED AGENT NAME CHANGED 2020-03-09 GALLAHER, EARL E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
REINSTATEMENT 2020-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State