Search icon

GREEN MASONRY, INC.

Company Details

Entity Name: GREEN MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2003 (22 years ago)
Date of dissolution: 04 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: P03000004539
FEI/EIN Number 510441216
Address: 515 PINE FOREST DR. S., FLEMING ISLAND, FL, 32003
Mail Address: 515 PINE FOREST DR. S., FLEMING ISLAND, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN JEFFREY E Agent 515 PINE FOREST DR. S., FLEMING ISLAND, FL, 32003

President

Name Role Address
GREEN JEFFREY E President 515 PINE FOREST DR. S., FLEMING ISLAND, FL, 32003

Secretary

Name Role Address
GREEN JEFFREY E Secretary 515 PINE FOREST DR. S., FLEMING ISLAND, FL, 32003

Treasurer

Name Role Address
GREEN JEFFREY E Treasurer 515 PINE FOREST DR. S., FLEMING ISLAND, FL, 32003

Director

Name Role Address
GREEN JEFFREY E Director 515 PINE FOREST DR. S., FLEMING ISLAND, FL, 32003
BAUMGARTNER GERALD A Director 6130 CONNIE JEAN RD., JACKSONVILLE, FL, 32244

Vice President

Name Role Address
BAUMGARTNER GERALD A Vice President 6130 CONNIE JEAN RD., JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 515 PINE FOREST DR. S., FLEMING ISLAND, FL 32003 No data
CHANGE OF MAILING ADDRESS 2012-04-11 515 PINE FOREST DR. S., FLEMING ISLAND, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 515 PINE FOREST DR. S., FLEMING ISLAND, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2007-04-16 GREEN, JEFFREY EPSTD No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1303837303 2020-04-28 0491 PPP 515 PINE FOREST DR, ORANGE PARK, FL, 32003
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20709
Loan Approval Amount (current) 20709
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32003-2200
Project Congressional District FL-04
Number of Employees 3
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20921.27
Forgiveness Paid Date 2021-05-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State