Entity Name: | AMR MASONRY CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMR MASONRY CONSTRUCTION, 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: | 09 May 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P03000054295 |
FEI/EIN Number |
593486485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1669 S MULRENNAN RD, VALRICO, FL, 33594 |
Mail Address: | 1669 S MULRENNAN RD, VALRICO, FL, 33594 |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHURIN CARLOTTA | President | 1675 S MULRENNAN RD, VALRICO, FL, 33594 |
KEITH W.C. | Agent | 1722 STAYSAIL DR, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-05-01 | 1669 S MULRENNAN RD, VALRICO, FL 33594 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-01 | 1669 S MULRENNAN RD, VALRICO, FL 33594 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-29 | 1722 STAYSAIL DR, VALRICO, FL 33594 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000894888 | LAPSED | 09-CA-030166 | HILLSBOROUGH COUNTY | 2010-07-22 | 2015-09-03 | $20,418.11 | BANK OF AMERICA, N.A., C/O GAMACHE AND MYERS, P.C., 1000 CAMERA AVENUE, SUITE A, SAINT LOUIS, MO 63126 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-06-29 |
ANNUAL REPORT | 2008-09-29 |
REINSTATEMENT | 2007-01-05 |
ANNUAL REPORT | 2005-01-20 |
ANNUAL REPORT | 2004-07-23 |
Domestic Profit | 2003-05-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305057127 | 0420600 | 2002-01-24 | 1208 E. BRANDON BLVD., BRANDON, FL, 33510 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2002-02-13 |
Abatement Due Date | 2002-02-19 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 02 May 2025
Sources: Florida Department of State