Search icon

SIERRA MASONRY CORPORATION - Florida Company Profile

Company Details

Entity Name: SIERRA MASONRY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIERRA MASONRY CORPORATION 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: 15 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000054646
FEI/EIN Number 270570188

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

Address: 1540 INTERNATIONAL PARKWAY, SUITE 2000, LAKE MARY, FL, 32474-6
Mail Address: P.O.BOX 470962, LAKE MONROE, FL, 32747
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISTLER GEORGE WJR Director 998 KERSFIELD CIR, LAKE MARY, FL, 32746
DISTLER CORPORATION President -
GULF STATE CONSTRUCTION CO Director PO BOX 470962, LAKE MONROE, FL, 32747
DISTLER CORPORATION Director -
DISTLER CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-06 1540 INTERNATIONAL PARKWAY, SUITE 2000, LAKE MARY, FL 32474-6 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-06 1540 INTERNATIONAL PARKWAY, SUITE 2000, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2014-08-06 1540 INTERNATIONAL PARKWAY, SUITE 2000, LAKE MARY, FL 32474-6 -
REGISTERED AGENT NAME CHANGED 2014-08-06 DISTLER CORPORATION -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000018833 LAPSED 05-CA-1952-15-W SEMINOLE COUNTY COURT 2006-01-20 2011-01-27 $28,838.81 FRACO PRODUCTS, LTD., 5220 PENNINGTON AVENUE, CURTIS BAY, MD 21226

Documents

Name Date
REINSTATEMENT 2014-08-06
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-03-11
ANNUAL REPORT 2005-07-28
ANNUAL REPORT 2005-05-18
ANNUAL REPORT 2004-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312150329 0418800 2008-12-03 7151 OKEECHOBEE ROAD, FT PIERCE, FL, 34945
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-12-08
Emphasis L: FALL
Case Closed 2009-02-19

Related Activity

Type Referral
Activity Nr 202878716
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2008-12-10
Abatement Due Date 2008-12-15
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 A02 III
Issuance Date 2008-12-10
Abatement Due Date 2009-01-07
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Mar 2025

Sources: Florida Department of State