Entity Name: | MASONRY ARTISTIC STONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jul 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P03000083277 |
FEI/EIN Number | 200149126 |
Address: | 256 BONNIE GLEN LN, APOPKA, FL, 32712 |
Mail Address: | PO BOX 149, APOPKA, FL, 32704 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ ABEL | Agent | 256 BONNIE GLEN LN, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
CRUZ ABEL | President | P O BOX 149, APOPKA, FL, 32704 |
Name | Role | Address |
---|---|---|
COLEAZA MORALES ABENAMAR | Vice President | 256 BONNIE GLEN LN, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
HERNANDEZ JOSE A | Secretary | 256 BONNIE GLEN LN, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT | 2008-10-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-02 | 256 BONNIE GLEN LN, APOPKA, FL 32712 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-02 | 256 BONNIE GLEN LN, APOPKA, FL 32712 | No data |
AMENDMENT | 2008-08-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-03-11 | 256 BONNIE GLEN LN, APOPKA, FL 32712 | No data |
REGISTERED AGENT NAME CHANGED | 2007-03-11 | CRUZ, ABEL | No data |
AMENDMENT | 2006-10-12 | No data | No data |
AMENDMENT | 2005-11-07 | No data | No data |
AMENDMENT | 2004-09-20 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000314224 | LAPSED | 10-107-D4 | LEON | 2010-12-15 | 2016-05-20 | $11,210.54 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-08-31 |
Amendment | 2008-10-03 |
ANNUAL REPORT | 2008-09-02 |
Amendment | 2008-08-25 |
ANNUAL REPORT | 2007-03-11 |
Amendment | 2006-10-12 |
ANNUAL REPORT | 2006-03-16 |
Amendment | 2005-11-07 |
ANNUAL REPORT | 2005-04-15 |
Amendment | 2004-09-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State