Search icon

MASON LITTLETON CORPORATION - Florida Company Profile

Company Details

Entity Name: MASON LITTLETON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASON LITTLETON CORPORATION 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: 22 May 2000 (25 years ago)
Date of dissolution: 29 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: P00000052149
FEI/EIN Number 593648988

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

Address: 6414 E GLOVER ST., INVERNESS, FL, 34452
Mail Address: 6414 E GLOVER ST., INVERNESS, FL, 34452
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT JENNIFER D President 6414 E GLOVER ST., INVERNESS, FL, 34452
BARRETT JENNIFER D Agent 6414 E GLOVER ST., INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-23 6414 E GLOVER ST., INVERNESS, FL 34452 -
CHANGE OF MAILING ADDRESS 2005-01-23 6414 E GLOVER ST., INVERNESS, FL 34452 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-12 6414 E GLOVER ST., INVERNESS, FL 34452 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State