Search icon

R.F. MASONRY, INC. - Florida Company Profile

Company Details

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

R.F. 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: 06 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000129475
FEI/EIN Number 134233068

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

Address: 3015 W.SOCRUM LOOP RD., LAKELAND, FL, 33810
Mail Address: 3015 W.SOCRUM LOOP RD., LAKELAND, FL, 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN RODNEY A President 3015 W SOCRUM LN RD, LAKELAND, FL, 33810
FREEMAN RODNEY A Agent 3015 W.SOCRUM LOOP RD., LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-12-10 3015 W.SOCRUM LOOP RD., LAKELAND, FL 33810 -
REINSTATEMENT 2011-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-10 3015 W.SOCRUM LOOP RD., LAKELAND, FL 33810 -
REGISTERED AGENT NAME CHANGED 2011-12-10 FREEMAN, RODNEY APRES. -
CHANGE OF PRINCIPAL ADDRESS 2011-12-10 3015 W.SOCRUM LOOP RD., LAKELAND, FL 33810 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2003-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001137560 LAPSED 1000000636022 POLK 2014-07-03 2024-12-17 $ 405.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001172098 LAPSED 12-269-D4 LEON 2013-03-27 2018-07-10 $3,288.74 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13000220534 LAPSED 07-355-D7 LEON 2012-12-11 2018-01-30 $29,099.15 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-12-10
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State