Search icon

GENERAL MASONRY OF N.W. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL MASONRY OF N.W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL MASONRY OF N.W. FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 1993 (32 years ago)
Document Number: L83741
FEI/EIN Number 593016308

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

Address: P. O. Box 1747, FT. WALTON BEACH, FL, 32549, US
Mail Address: P. O. Box 1747, FT. WALTON BEACH, FL, 32549, US
ZIP code: 32549
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murie Jeff W President 602 Powell Drive, Fort Walton Beach, FL, 32547
Murie Jeff B Vice President 602 Powell Drive, Fort Walton Beach, FL, 32547
MURIE JEFF W Agent 602 Powell Drive, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 602 Powell Drive, Fort Walton Beach, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 P. O. Box 1747, FT. WALTON BEACH, FL 32549 -
CHANGE OF MAILING ADDRESS 2013-04-29 P. O. Box 1747, FT. WALTON BEACH, FL 32549 -
REGISTERED AGENT NAME CHANGED 2002-04-29 MURIE, JEFF W -
REINSTATEMENT 1993-01-04 - -
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
J13000213109 TERMINATED 1000000459732 OKALOOSA 2013-01-16 2023-01-23 $ 3,583.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311820757 0419700 2009-03-23 214 S. PARTIN DRIVE, NICEVILLE, FL, 32578
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-03-23
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2009-05-01

Related Activity

Type Complaint
Activity Nr 207153800

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-04-10
Abatement Due Date 2009-04-15
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-04-10
Abatement Due Date 2009-04-15
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260454 C03
Issuance Date 2009-04-10
Abatement Due Date 2009-05-06
Nr Instances 1
Nr Exposed 4
Gravity 01
18005744 0419700 2000-03-17 4419 COMMONS DR. EAST, DESTIN, FL, 32541
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-03-21
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-04-17

Related Activity

Type Referral
Activity Nr 201352473
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2000-03-23
Abatement Due Date 2000-03-28
Current Penalty 870.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-03-23
Abatement Due Date 2000-03-29
Nr Instances 3
Nr Exposed 6
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 2000-03-23
Abatement Due Date 2000-03-29
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19260405 G01 I
Issuance Date 2000-03-23
Abatement Due Date 2000-03-28
Nr Instances 2
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8499938406 2021-02-13 0491 PPS 1339 Green Acres Blvd Unit E, Fort Walton Beach, FL, 32547-1068
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250895
Loan Approval Amount (current) 250895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Walton Beach, OKALOOSA, FL, 32547-1068
Project Congressional District FL-01
Number of Employees 25
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252177.35
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State