Entity Name: | MASON RESIDENTIAL FRAMING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASON RESIDENTIAL FRAMING 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: | 19 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: | P03000135452 |
FEI/EIN Number |
200415883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 FAIRWAY DR, NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | 701 FAIRWAY DR, NEW SMYRNA BEACH, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASON GARY A | President | 293 TANNER ST, NEW SMYRNA BEACH, FL, 32168 |
MASON GARY A | Agent | 701 FAIRWAY DR, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 701 FAIRWAY DR, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 701 FAIRWAY DR, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 701 FAIRWAY DR, NEW SMYRNA BEACH, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-27 | MASON, GARY AP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-05-25 |
Off/Dir Resignation | 2011-03-11 |
ANNUAL REPORT | 2010-02-27 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-07-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State