Search icon

L & M MASONRY, INC.

Company Details

Entity Name: L & M MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 2001 (23 years ago)
Date of dissolution: 14 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2020 (5 years ago)
Document Number: P01000110872
FEI/EIN Number 593755245
Address: 3650 Corey Rd, Grant-Valkaria, FL, 32950, US
Mail Address: 3650 Corey Rd, Grant-Valkaria, FL, 32950, US
ZIP code: 32950
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK LILLIAN F Agent 3650 Corey Rd, Grant-Valkaria, FL, 32950

President

Name Role Address
CLARK MARK C President 3650 Corey Rd, Grant-Valkaria, FL, 32950

Vice President

Name Role Address
CLARK LILLIAN Vice President 3650 Corey Rd, Grant-Valkaria, FL, 32950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036898 L & M MASONRY, INC. EXPIRED 2011-04-14 2016-12-31 No data 1480 GAYNOR DRIVE, PALM BAY, FL, 32908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3650 Corey Rd, Grant-Valkaria, FL 32950 No data
CHANGE OF MAILING ADDRESS 2019-04-30 3650 Corey Rd, Grant-Valkaria, FL 32950 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3650 Corey Rd, Grant-Valkaria, FL 32950 No data
REGISTERED AGENT NAME CHANGED 2018-01-23 CLARK, LILLIAN F No data
AMENDMENT 2004-05-21 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-14
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-03-19
AMENDED ANNUAL REPORT 2013-07-15
ANNUAL REPORT 2013-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State