Search icon

MASON'S GIFT INC. - Florida Company Profile

Company Details

Entity Name: MASON'S GIFT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 24 Oct 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N11000010047
FEI/EIN Number 453676276

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

Address: 13125 Wilcox Road, unit 10-102, Largo, FL, 33774, US
Mail Address: 13125 Wilcox Road, Unit 10-102, Largo, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVITO-ROISUM JENNIFER Treasurer 13300 Walsingham Road #130, Largo, FL, 33774
ROISUM PAUL B Vice President 13300 Walsingham Rd #130, Largo, FL, 33774
ROISUM PAUL B Director 13300 Walsingham Rd #130, Largo, FL, 33774
GAGNON PAUL Director 467 OAKLAND RD, SOUTH WINDSOR, CT, 06704
JOHNSON REBECCA Secretary 9121 BRIARWOOD DRIVE, SEMINOLE, FL, 33772
JOHNSON REBECCA Director 9121 BRIARWOOD DRIVE, SEMINOLE, FL, 33772
Roisum Paul B Agent 2200 Gladys Street, Largo, FL, 33774
DEVITO-ROISUM JENNIFER President 13300 Walsingham Road #130, Largo, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-21 13125 Wilcox Road, unit 10-102, Largo, FL 33774 -
CHANGE OF MAILING ADDRESS 2019-04-21 13125 Wilcox Road, unit 10-102, Largo, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-21 2200 Gladys Street, unit 104, Largo, FL 33774 -
REGISTERED AGENT NAME CHANGED 2013-03-17 Roisum, Paul B -

Documents

Name Date
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-23
AMENDED ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-03-31
Domestic Non-Profit 2011-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State