Entity Name: | MASONRY BY RICK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASONRY BY RICK, 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: | 12 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P02000065387 |
FEI/EIN Number |
562286764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8425 N. ALBANY AVENUE, TAMPA, FL, 33604 |
Mail Address: | 8425 N. ALBANY AVENUE, TAMPA, FL, 33604, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTRACTORS REPORTING SERVICE, INC | Agent | 13795 N NEBRASKA AVE, TAMPA, FL, 33613 |
BASHAM RICHARD J | Director | 8425 N. ALBANY AVENUE, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-19 | CONTRACTORS REPORTING SERVICE, INC | - |
REINSTATEMENT | 2015-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2010-04-19 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-19 | 8425 N. ALBANY AVENUE, TAMPA, FL 33604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-19 | 13795 N NEBRASKA AVE, TAMPA, FL 33613 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000358749 | TERMINATED | 1000000928766 | HILLSBOROU | 2022-07-19 | 2042-07-27 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000037729 | ACTIVE | 1000000807974 | HILLSBOROU | 2018-12-19 | 2038-12-26 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000558080 | TERMINATED | 1000000792125 | HILLSBOROU | 2018-08-04 | 2028-08-08 | $ 575.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-10 |
REINSTATEMENT | 2017-01-18 |
REINSTATEMENT | 2015-10-19 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-02-04 |
REINSTATEMENT | 2010-04-19 |
ANNUAL REPORT | 2008-08-12 |
ANNUAL REPORT | 2007-05-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313007734 | 0420600 | 2009-01-16 | 14741 N DALE MABRY HWY, TAMPA, FL, 33618 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2009-01-21 |
Abatement Due Date | 2009-01-27 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2009-01-21 |
Abatement Due Date | 2009-01-27 |
Current Penalty | 337.5 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2009-01-21 |
Abatement Due Date | 2009-01-27 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 02 May 2025
Sources: Florida Department of State