Search icon

MASONRY CONCEPTS, INC.

Company Details

Entity Name: MASONRY CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Sep 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000096701
FEI/EIN Number 270029239
Address: 1902 DEBARRY AVE., ORANGE PARK, FL, 32073
Mail Address: 1902 DEBARRY AVE., ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
CUNNINGHAM RONALD D Agent 1429 PAWNEE STREET., ORANGE PARK, FL, 32065

President

Name Role Address
CUNNINGHAM JAMES President 1791 HIDEAWAY HILLS COURT, MIDDLEBURG, FL, 32068

Director

Name Role Address
CUNNINGHAM RONALD Director 1429 PAWNEE ST., ORANGE PARK, FL, 32065

Vice President

Name Role Address
CUNNINGHAM RONALD Vice President 1429 PAWNEE ST., ORANGE PARK, FL, 32065

Secretary

Name Role Address
CUNNINGHAM RONALD Secretary 1429 PAWNEE ST., ORANGE PARK, FL, 32065

Treasurer

Name Role Address
CUNNINGHAM RONALD Treasurer 1429 PAWNEE ST., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 1902 DEBARRY AVE., ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2008-04-29 1902 DEBARRY AVE., ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2006-01-11 CUNNINGHAM, RONALD D No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-11 1429 PAWNEE STREET., ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-31
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-09-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State