Search icon

THE MASON TRAVIS COMPANY - Florida Company Profile

Company Details

Entity Name: THE MASON TRAVIS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MASON TRAVIS COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Sep 2009 (16 years ago)
Document Number: P03000012701
FEI/EIN Number 753098872

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

Address: 6880 SW 133 Terrace, Pinecrest, FL, 33156, US
Mail Address: 7700 N KENDALL DR, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHABATHAI KATHERINE President 6880 SW 133 Terrace, MIAMI, FL, 33156
SHABATHAI KATHERINE Agent 7700 N KENDALL DR. # 606, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 6880 SW 133 Terrace, Pinecrest, FL 33156 -
CHANGE OF MAILING ADDRESS 2014-04-27 6880 SW 133 Terrace, Pinecrest, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 7700 N KENDALL DR. # 606, #606, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2009-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-07-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State