Search icon

FOSTER MASONRY, INC. - Florida Company Profile

Company Details

Entity Name: FOSTER MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOSTER 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: 26 Jul 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000072356
FEI/EIN Number 593670939

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

Address: 1411 PINE ST., NICEVILLE, FL, 32578
Mail Address: 1411 PINE ST., NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER DONALD D Manager 1411 PINE ST., NICEVILLE, FL, 32578
FOSTER DONALD D Agent 1411 PINE ST, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-09 1411 PINE ST, NICEVILLE, FL 32578 -
CANCEL ADM DISS/REV 2009-01-09 - -
REGISTERED AGENT NAME CHANGED 2009-01-09 FOSTER, DONALD D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2002-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000029360 LAPSED 502009CC002967XXXXSBRS CTY. CT. PALM BEACH CTY. FL 2010-01-27 2015-02-01 $4,827.04 EMPLOYERS PREFERRED INS. CO., F/K/A AMCOMP PREFERRED INS. CO., 701 U.S. HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL 33408

Documents

Name Date
REINSTATEMENT 2009-01-09
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-07
REINSTATEMENT 2002-12-30
ANNUAL REPORT 2001-02-15
Domestic Profit 2000-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State