Search icon

MASON'S MARKET, INC. - Florida Company Profile

Company Details

Entity Name: MASON'S MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASON'S MARKET, 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: 18 Dec 1989 (35 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: L36836
FEI/EIN Number 592986210

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

Address: 1ST AVENUE, STEINHATCHEE, FL, 32359, US
Mail Address: P.O. BOX 718, STEINHATCHEE, FL, 32359
ZIP code: 32359
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON, VERLYN T. Agent 200 GRANGER DR., STEINHATCHEE, FL, 32359
MASON VERLYN T President P.O. BOX 718, STEINHATCHEE, FL, 32359
MASON VERLYN T Secretary P.O. BOX 718, STEINHATCHEE, FL, 32359
KASHER GEOFFREY T Vice President P.O. BOX 718, STEINHATCHEE, FL, 32359
MASON DEBRA Treasurer P.O. BOX 718, STEINHATCHEE, FL, 32359

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1ST AVENUE, STEINHATCHEE, FL 32359 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 200 GRANGER DR., STEINHATCHEE, FL 32359 -
REINSTATEMENT 1995-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-07-29 MASON, VERLYN T. -

Documents

Name Date
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State