Search icon

M.A.S. CONCRETE AND LAYOUT, INC. - Florida Company Profile

Company Details

Entity Name: M.A.S. CONCRETE AND LAYOUT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.A.S. CONCRETE AND LAYOUT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: P00000073780
FEI/EIN Number 593663538

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

Mail Address: 3135 MARTIN LUTHER KING BLVD NE, WINTER HAVEN, FL, 33881, US
Address: 6654 SR 544, Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M.A.S. CONCRETE AND LAYOUT, INC. 401K PLAN 2023 593663538 2024-07-20 M.A.S. CONCRETE AND LAYOUT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 238100
Sponsor’s telephone number 8635578449
Plan sponsor’s address 6654 STATE ROAD 544, WINTER HAVEN, FL, 33881

Signature of

Role Plan administrator
Date 2024-07-20
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
M.A.S. CONCRETE AND LAYOUT, INC. 401K PLAN 2022 593663538 2023-09-11 M.A.S. CONCRETE AND LAYOUT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 238100
Sponsor’s telephone number 8635578449
Plan sponsor’s address 6654 STATE ROAD 544, WINTER HAVEN, FL, 33881

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ARROYO SANTIAGO President 6654 SR 544, Winter Haven, FL, 33881
Garcia Maria Vice President 3135 MARTIN LUTHER KING BLVD NE, WINTER HAVEN, FL, 33881
Garcia Maria Agent 6654 SR 544, Winter Haven, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-29 6654 SR 544, Winter Haven, FL 33881 -
CHANGE OF MAILING ADDRESS 2024-11-29 6654 SR 544, Winter Haven, FL 33881 -
REGISTERED AGENT NAME CHANGED 2024-11-29 Garcia, Maria -
REGISTERED AGENT ADDRESS CHANGED 2024-11-29 6654 SR 544, Winter Haven, FL 33881 -
AMENDMENT 2020-05-18 - -
AMENDMENT 2009-09-11 - -

Documents

Name Date
STATEMENT OF FACT 2024-12-03
AMENDED ANNUAL REPORT 2024-11-29
VOIDED AMENDED ANNUAL REPORT 2024-11-27
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
Amendment 2020-05-18
ANNUAL REPORT 2020-04-13
Reg. Agent Change 2019-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308759430 0420600 2005-04-12 FLORA RIDGE TOWN HOMES,, KISSIMMEE, FL, 34741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-12
Emphasis S: SILICA, S: CONSTRUCTION
Case Closed 2005-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2005-07-07
Abatement Due Date 2005-07-12
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260103 D01 III
Issuance Date 2005-07-07
Abatement Due Date 2005-07-13
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6168468501 2021-03-03 0455 PPS 6654 SR 544, WINTER HAVEN, FL, 33881
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91807
Loan Approval Amount (current) 91807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER HAVEN, POLK, FL, 33881
Project Congressional District FL-09
Number of Employees 7
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92299.99
Forgiveness Paid Date 2021-09-22
5305297701 2020-05-01 0455 PPP 6654 SR 544, WINTER HAVEN, FL, 33881-2781
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91806
Loan Approval Amount (current) 91806
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WINTER HAVEN, POLK, FL, 33881-2781
Project Congressional District FL-18
Number of Employees 7
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80287.85
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State