Search icon

E & M MASONRY, INC - Florida Company Profile

Company Details

Entity Name: E & M MASONRY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & M MASONRY, 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: 17 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000133773
FEI/EIN Number 200399092

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

Address: 17566 62ND RD NO., LOXAHATCHEE, FL, 33470, US
Mail Address: 17566 62ND RD N., LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXIMOND EVANS President 17566 62ND RD N., LOXAHATCHEE, FL, 33470
EXIMOND EVANS Agent 17566 62ND RD N, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 17566 62ND RD NO., LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2009-04-18 17566 62ND RD NO., LOXAHATCHEE, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-18 17566 62ND RD N, LOXAHATCHEE, FL 33470 -
CANCEL ADM DISS/REV 2008-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-18
REINSTATEMENT 2008-01-03
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State