Search icon

SOUTHERN MASONRY OF INDIAN RIVER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN MASONRY OF INDIAN RIVER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN MASONRY OF INDIAN RIVER COUNTY, 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: 28 Aug 2003 (22 years ago)
Date of dissolution: 06 Jul 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2010 (15 years ago)
Document Number: P03000094576
FEI/EIN Number 542123312

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

Address: 523 4 PLACE SW, VERO BEACH, FL, 32962
Mail Address: 523 4 PLACE SW, VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER SCOTT B Director 523 4 PLACE SW, VERO BEACH, FL, 32962
SMITH DANIEL B Director 6800 45 STREET, VERO BEACH, FL, 32967
FISCHER SCOTT B Agent 523 4 PLACE SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 523 4 PLACE SW, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2025-04-01 523 4 PLACE SW, VERO BEACH, FL 32962 -
VOLUNTARY DISSOLUTION 2010-07-06 - -
CANCEL ADM DISS/REV 2004-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Voluntary Dissolution 2010-07-06
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-03-28
REINSTATEMENT 2004-10-13
Domestic Profit 2003-08-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State