Search icon

R & N MASONRY, INC.

Company Details

Entity Name: R & N MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000024218
FEI/EIN Number 593631320
Address: 4761 AMORY COURT, ORLANDO, FL, 32811
Mail Address: 4761 AMORY COURT, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GRACE PATTISON Agent 917 N PALMWAY STREET, KISSIMMEE, FL, 34744

President

Name Role Address
CRIGHTON NEIL President 4761 AMORY COURT, ORLANDO, FL, 32811

Secretary

Name Role Address
CRIGHTON NEIL Secretary 4761 AMORY COURT, ORLANDO, FL, 32811

Director

Name Role Address
CRIGHTON NEIL Director 4761 AMORY COURT, ORLANDO, FL, 32811
JERMAINE CAMPBELL Director 4761 AMORY COURT, ORLANDO, FL, 32811

Vice President

Name Role Address
JERMAINE CAMPBELL Vice President 4761 AMORY COURT, ORLANDO, FL, 32811
JOSE LOPEZ Vice President 4761 AMORY COURT, ORLANDO, FL, 32811

Treasurer

Name Role Address
JERMAINE CAMPBELL Treasurer 4761 AMORY COURT, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-02-19 GRACE, PATTISON No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-19 917 N PALMWAY STREET, KISSIMMEE, FL 34744 No data
REINSTATEMENT 2003-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
Reg. Agent Resignation 2005-10-14
ANNUAL REPORT 2004-02-19
REINSTATEMENT 2003-10-24
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-04-23
Domestic Profit 2000-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State