Search icon

FOUR STAR MASONRY CONTRACTORS, INC - Florida Company Profile

Company Details

Entity Name: FOUR STAR MASONRY CONTRACTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR STAR MASONRY CONTRACTORS, 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: 02 Sep 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: P03000095427
FEI/EIN Number 320090564

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

Address: 20251 S.W. 50 PLACE, SOUTHWEST RANCHES, FL, 33332, US
Mail Address: 20251 S.W. 50 PLACE, SOUTHWEST RANCHES, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEIRNAN CAROLYN Director 20251 S.W. 50 PLACE, SOUTHWEST RANCHES, FL, 33332
KEIRNAN CAROLYN Y Agent 20251 S.W. 50 PLACE, SOUTHWEST RANCHES, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-02 20251 S.W. 50 PLACE, SOUTHWEST RANCHES, FL 33332 -
CHANGE OF MAILING ADDRESS 2005-06-02 20251 S.W. 50 PLACE, SOUTHWEST RANCHES, FL 33332 -
REGISTERED AGENT NAME CHANGED 2005-06-02 KEIRNAN, CAROLYN Y -
REGISTERED AGENT ADDRESS CHANGED 2005-06-02 20251 S.W. 50 PLACE, SOUTHWEST RANCHES, FL 33332 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000700225 LAPSED 2012CA-7841 10TH JUDICIAL, POLK COUNTY 2013-07-17 2020-06-25 $21,573.93 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J12000505159 LAPSED 1000000248685 BROWARD 2012-01-27 2022-07-05 $ 365.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000572698 LAPSED 1000000231031 BROWARD 2011-08-26 2021-09-07 $ 1,537.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001013280 TERMINATED 1000000191391 BROWARD 2010-10-19 2020-10-27 $ 488.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000695733 TERMINATED 1000000108153 45951 1628 2009-01-30 2029-02-18 $ 2,014.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-07-20
ANNUAL REPORT 2008-06-09
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-06-02
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-09-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314263963 0418800 2010-07-15 1900 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33324
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-07-15
Emphasis L: FALL
Case Closed 2014-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-09-08
Abatement Due Date 2010-09-20
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2010-09-08
Abatement Due Date 2010-09-14
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 F16
Issuance Date 2010-09-08
Abatement Due Date 2010-09-20
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-09-08
Abatement Due Date 2010-09-20
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
311090971 0418800 2008-04-11 14800 PINES BLVD, HOLLYWOOD, FL, 33024
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-15
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2014-05-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2008-06-03
Abatement Due Date 2008-07-21
Current Penalty 575.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-06-03
Abatement Due Date 2008-06-06
Current Penalty 800.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-06-03
Abatement Due Date 2008-07-03
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State