Search icon

MASON RESIDENTIAL FRAMING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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