Search icon

MAXIMUM MASONRY, INC. - Florida Company Profile

Company Details

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

MAXIMUM 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: 14 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000031119
FEI/EIN Number 134239108

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

Address: 2055 HARRISON AVE, PORT ST. LUCIE, FL, 34953
Mail Address: 2055 HARRISON AVE, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCHARGUE VAUGHN President 2055 HARRISON AVE, PORT ST. LUCIE, FL, 34953
MCHARGUE VAUGHN Vice President 2055 HARRISON AVE, PORT ST. LUCIE, FL, 34953
MCHARGUE VAUGHN Treasurer 2055 HARRISON AVE, PORT ST. LUCIE, FL, 34953
MCHARGUE VAUGHN Secretary 2055 HARRISON AVE, PORT ST. LUCIE, FL, 34953
MCHARGUE VAUGHN Agent 2055 HARRISON AVE, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-01 2055 HARRISON AVE, PORT ST. LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2010-11-01 2055 HARRISON AVE, PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2010-11-01 MCHARGUE, VAUGHN -
REGISTERED AGENT ADDRESS CHANGED 2010-11-01 2055 HARRISON AVE, PORT ST. LUCIE, FL 34953 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000747021 LAPSED 1000000634968 ST LUCIE 2014-06-05 2024-06-17 $ 8,482.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000000730 LAPSED 10-43231 CACE (21) BROWARD COUNTY COURT 2011-12-06 2017-01-03 $21,807.26 CREDENTIAL LEASING CORP, OF FLORIDA, INC., P.O. BOX 116, BOYNTON BEACH, FLA 33425
J11000535562 LAPSED 562011CA000682 ST. LUCIE COUNTY, FLORIDA 2011-07-20 2016-08-19 $131,367.58 TD BANK, N.A., TWO PORTLAND SQUARE, PORTLAND, ME 04112
J09002224839 LAPSED 2009 CA 008825 MB PALM BEACH COUNTY CIRCUIT CVL 2009-08-07 2014-11-30 $94,405.18 TARMAC AMERICA, LLC, 455 FAIRWAY DRIVE, FT. LAUDERDALE, FL 33441

Documents

Name Date
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-11-01
ANNUAL REPORT 2010-09-22
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315357103 0418800 2011-09-28 4500 SE PINE VALLEY STREET, PORT SAINT LUCIE, FL, 34952
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-09-28
Emphasis L: FALL
Case Closed 2016-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2011-10-19
Abatement Due Date 2011-12-05
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2011-10-19
Abatement Due Date 2011-10-24
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
313881906 0419700 2011-02-17 747 SW 2ND AVENUE, GAINESVILLE, FL, 32601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-02-17
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2016-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2011-02-25
Abatement Due Date 2011-03-02
Current Penalty 2550.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2011-02-25
Abatement Due Date 2011-03-11
Current Penalty 1530.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 2
Gravity 01
311821169 0419700 2009-04-09 2500 SW 2ND AVENUE, GAINESVILLE, FL, 32611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-14
Emphasis S: COMMERCIAL CONSTR, S: STRUCK-BY, S: FALL FROM HEIGHT, L: FALL
Case Closed 2016-03-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260051 F03 III
Issuance Date 2009-04-24
Abatement Due Date 2009-04-29
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260051 F03 IV
Issuance Date 2009-04-24
Abatement Due Date 2009-04-29
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-04-24
Abatement Due Date 2009-04-29
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 H02 I
Issuance Date 2009-04-24
Abatement Due Date 2009-04-29
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
311083554 0418800 2007-08-02 10585 SOUTH U.S. 1, PORT SAINT LUCIE, FL, 34952
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-08-02
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-06-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-11-14
Abatement Due Date 2007-11-19
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2007-11-14
Abatement Due Date 2007-11-19
Current Penalty 1000.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2007-11-14
Abatement Due Date 2007-11-19
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-11-14
Abatement Due Date 2007-11-19
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-11-14
Abatement Due Date 2007-11-19
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 H02 II
Issuance Date 2007-11-14
Abatement Due Date 2007-11-19
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2007-11-14
Abatement Due Date 2007-11-19
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-11-14
Abatement Due Date 2007-11-19
Nr Instances 1
Nr Exposed 9
Gravity 02

Date of last update: 03 Apr 2025

Sources: Florida Department of State