Search icon

MASONRY ARTISTIC STONE, INC. - Florida Company Profile

Company Details

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

MASONRY ARTISTIC STONE, 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: 24 Jul 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000083277
FEI/EIN Number 200149126

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

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

Key Officers & Management

Name Role Address
CRUZ ABEL President P O BOX 149, APOPKA, FL, 32704
COLEAZA MORALES ABENAMAR Vice President 256 BONNIE GLEN LN, APOPKA, FL, 32712
HERNANDEZ JOSE A Secretary 256 BONNIE GLEN LN, APOPKA, FL, 32712
CRUZ ABEL Agent 256 BONNIE GLEN LN, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-02 256 BONNIE GLEN LN, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-02 256 BONNIE GLEN LN, APOPKA, FL 32712 -
AMENDMENT 2008-08-25 - -
CHANGE OF MAILING ADDRESS 2007-03-11 256 BONNIE GLEN LN, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2007-03-11 CRUZ, ABEL -
AMENDMENT 2006-10-12 - -
AMENDMENT 2005-11-07 - -
AMENDMENT 2004-09-20 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State