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 |
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 |
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 | - |
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