Entity Name: | PHOENIXMASONRY, 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: | 11 Aug 1999 (26 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: | N99000004749 |
FEI/EIN Number |
593594071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 504 Plantation Drive, Havana, FL, 32333, US |
Mail Address: | 504 Plantation Drive, Havana, FL, 32333, US |
ZIP code: | 32333 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LETTELIER DAVID J | President | 504 Plantation Drive, Havana, FL, 32333 |
MILLIKEN FREDERIC L | Vice President | 7505 CARIBBEAN DRIVE, ROWLETT, TX, 75088 |
MILLIKEN FREDERIC L | Director | 7505 CARIBBEAN DRIVE, ROWLETT, TX, 75088 |
Streicher Pete | Director | 2224 Village Hill Drive, Valrico, FL, 33594 |
Kidd Karen | Director | 2803 Spring Villa Road SE, Silverton, OR, 97381 |
Cumsille Matias | Director | 9196 S. Curtis Rd., Larkspur, CO, 80118 |
Suvari Aksel J | Director | 9178 S. Douglass Blvd, Larkspur, CO, 80118 |
LETTELIER DAVID J | Agent | 504 PLANTATION DRIVE, HAVANA, FL, 32333 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2014-09-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-07 | 504 Plantation Drive, Havana, FL 32333 | - |
CHANGE OF MAILING ADDRESS | 2014-06-07 | 504 Plantation Drive, Havana, FL 32333 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-18 | 504 PLANTATION DRIVE, HAVANA, FL 32333 | - |
AMENDMENT | 2011-12-02 | - | - |
AMENDMENT | 2001-01-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-09 |
Amendment | 2014-09-17 |
ANNUAL REPORT | 2014-06-07 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State