Search icon

HART MASONRY, INC. - Florida Company Profile

Company Details

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

HART 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: 04 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000013644
FEI/EIN Number 900155495

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

Address: 724B Wyatt Street, Clearwater, FL, 33756, US
Mail Address: 1131 E SPRUCE ST, TARPON SPRINGS, FL, 34689, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART MARK A President 724B Wyatt Street, Clearwater, FL, 33756
HART MARK A Director 724B Wyatt Street, Clearwater, FL, 33756
HART MARK A Agent 724B Wyatt Street, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-10-15 724B Wyatt Street, Clearwater, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-31 724B Wyatt Street, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-31 724B Wyatt Street, Clearwater, FL 33756 -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-05-11 HART, MARK A -
REINSTATEMENT 2015-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-12 - -

Documents

Name Date
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-17
REINSTATEMENT 2015-05-11
REINSTATEMENT 2011-05-12
REINSTATEMENT 2008-08-31
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-05-27
Domestic Profit 2003-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State