Search icon

TIGHT LINE MASONRY INC. - Florida Company Profile

Company Details

Entity Name: TIGHT LINE MASONRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIGHT LINE MASONRY 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: 06 Jan 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000003688
FEI/EIN Number 593618324

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

Address: 182 BOSTWICK CEMETARY RD, BOSTWICK, FL, 32007
Mail Address: P O BOX 53, BOSTWICK, FL, 32007
ZIP code: 32007
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CAROLYN Director P O BOX 53, BOSTWICK, FL, 32007
WILLIAMS HERBERT A President 192 BOSTWICK CEMETARY RD, BOSTWICK, FL, 32007
WILLIAMS HERBERT A Director 192 BOSTWICK CEMETARY RD, BOSTWICK, FL, 32007
WILLIAMS CAROLYN Agent 182 BOSTWICK CEMETARY RD, BOSTWICK, FL, 32007

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 182 BOSTWICK CEMETARY RD, BOSTWICK, FL 32007 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 182 BOSTWICK CEMETARY RD, BOSTWICK, FL 32007 -
AMENDMENT 2005-09-19 - -

Court Cases

Title Case Number Docket Date Status
KENNETH PRICE and DIANE PRICE VS MILLER & SOLOMON GENERAL CONTRACTORS, etc., et al. 4D2011-3657 2011-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA006804XXXXMB

Parties

Name KENNETH PRICE
Role Appellant
Status Active
Representations JASON WILLIAMS, MARK MILLER
Name DIANE PRICE
Role Appellant
Status Active
Name HERSHELL GILL CONSULTING ENGIN
Role Appellee
Status Active
Name TIGHT LINE MASONRY INC.
Role Appellee
Status Active
Name EAST COAST TESTING & ENGINEERI
Role Appellee
Status Active
Name B.C. ARCHITECTS, A.I.A., INNC.
Role Appellee
Status Active
Name SOUTHERN STATE MASONRY, INC.
Role Appellee
Status Active
Name BRITO, COHAN & ASSOCIATES,
Role Appellee
Status Active
Name MILLER & SOLOMON GENERAL CONTR
Role Appellee
Status Active
Representations BARBARA J. TAGGART
Name FLORIDA COAST BUILDERS, LLC
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-16
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-03-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2012-11-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-08-06
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of MILLER & SOLOMON GENERAL CONTR
Docket Date 2012-06-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of KENNETH PRICE
Docket Date 2012-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Mark Miller
Docket Date 2012-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 7 DAYS TO 6/11/12
Docket Date 2012-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix ~ (1) (3 COPIES FILED 5/14/12)
On Behalf Of MILLER & SOLOMON GENERAL CONTR
Docket Date 2012-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 20 DAYS TO 5/14/12
Docket Date 2012-04-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 20 DAYS TO 4/23/12
Docket Date 2012-03-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 3/20/12 NOTICE OF UNAVAILABILITY
Docket Date 2012-03-20
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY **STRICKEN AS UNAUTHORIZED 3/22/12**
On Behalf Of MILLER & SOLOMON GENERAL CONTR
Docket Date 2012-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 20 DAYS TO 4/2/12
Docket Date 2012-03-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2) TWO TRANSCRIPT --WITH CD ROM
On Behalf Of KENNETH PRICE
Docket Date 2012-02-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of KENNETH PRICE
Docket Date 2012-02-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2012-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) E
On Behalf Of KENNETH PRICE
Docket Date 2012-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of KENNETH PRICE
Docket Date 2012-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 14 DAYS TO 2/20/12
Docket Date 2012-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 2/6/12
Docket Date 2012-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KENNETH PRICE
Docket Date 2011-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 1/7/12
Docket Date 2011-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KENNETH PRICE
Docket Date 2011-11-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Mark Miller
Docket Date 2011-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH PRICE
Docket Date 2011-10-04
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-04-19
Amendment 2005-09-19
Off/Dir Resignation 2005-07-22
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-05-14
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-06-13
ANNUAL REPORT 2001-01-29
Domestic Profit 2000-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310031604 0419700 2007-05-01 375 BELTZ OUTLET BLVD, ST. AUGUSTINE, FL, 32084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-01
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2007-06-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2007-05-23
Abatement Due Date 2007-05-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2007-05-23
Abatement Due Date 2007-07-11
Nr Instances 1
Nr Exposed 5
Gravity 01
303983290 0419700 2001-02-14 300 BROWN STREET, CALLAHAN, FL, 32011
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-02-14
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B07
Issuance Date 2001-02-26
Abatement Due Date 2001-03-01
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2001-02-26
Abatement Due Date 2001-03-01
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State