Search icon

AMR MASONRY CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MATHURIN CARLOTTA President 1675 S MULRENNAN RD, VALRICO, FL, 33594
KEITH W.C. Agent 1722 STAYSAIL DR, VALRICO, FL, 33594

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305057127 0420600 2002-01-24 1208 E. BRANDON BLVD., BRANDON, FL, 33510
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-01-24
Emphasis L: FALL, L: FLCARE
Case Closed 2002-07-19

Violation Items

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