Search icon

UNITED MASONRY, INC. - Florida Company Profile

Company Details

Entity Name: UNITED MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Oct 2004 (20 years ago)
Document Number: P04000006635
FEI/EIN Number 200588622

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

Address: 10659 SE 165th Terrace Rd, Ocklawaha, FL, 32179, US
Mail Address: PO Box 339, Ocklawaha, FL, 32183, US
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENDALL BRIAN H President PO Box 339, Ocklawaha, FL, 32183
Kendall Kelly A Vice President PO Box 339, Ocklawaha, FL, 32183
KENDALL BRIAN H Agent 10659 SE 165th Terrace Rd, Ocklawaha, FL, 32179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 10659 SE 165th Terrace Rd, Ocklawaha, FL 32179 -
CHANGE OF MAILING ADDRESS 2023-04-10 10659 SE 165th Terrace Rd, Ocklawaha, FL 32179 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 10659 SE 165th Terrace Rd, Ocklawaha, FL 32179 -
REGISTERED AGENT NAME CHANGED 2013-03-14 KENDALL, BRIAN H -
NAME CHANGE AMENDMENT 2004-10-27 UNITED MASONRY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340985613 0419700 2015-10-13 4681 EAST STATE ROAD 44, WILDWOOD, FL, 34785
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-10-13
Emphasis L: FALL, P: FALL
Case Closed 2015-11-02

Related Activity

Type Inspection
Activity Nr 1098441
Safety Yes
311821292 0419700 2009-04-10 5424 SE 58TH AVE, OCALA, FL, 34480
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-01
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2011-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C01
Issuance Date 2009-06-16
Abatement Due Date 2009-06-19
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-06-16
Abatement Due Date 2009-06-19
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 F03
Issuance Date 2009-06-16
Abatement Due Date 2009-07-13
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-06-16
Abatement Due Date 2009-07-13
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 B01 I
Issuance Date 2009-06-16
Abatement Due Date 2009-07-13
Current Penalty 1001.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 6
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 F07
Issuance Date 2009-06-16
Abatement Due Date 2009-07-13
Nr Instances 2
Nr Exposed 3
Gravity 01
310664115 0420600 2006-12-05 1220 S MAIN ST, WILDWOOD, FL, 34420
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2006-12-05
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2007-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-12-20
Abatement Due Date 2006-12-27
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2006-12-20
Abatement Due Date 2007-02-28
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
13492533 0418800 1973-09-05 17400 COLLINS AVE BUILDING 400, North Miami Beach, FL, 33160
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-09-05
Case Closed 1984-03-10
13492210 0418800 1973-08-17 17400 COLLINS AVE BUILDING 400, North Miami Beach, FL, 33160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 E
Issuance Date 1973-08-23
Abatement Due Date 1973-09-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260252 C
Issuance Date 1973-08-23
Abatement Due Date 1973-09-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8095917310 2020-05-01 0491 PPP 13094 SE US HIGHWAY 301, BELLEVIEW, FL, 34420-4487
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68101
Loan Approval Amount (current) 68101
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLEVIEW, MARION, FL, 34420-4487
Project Congressional District FL-06
Number of Employees 8
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68750.29
Forgiveness Paid Date 2021-04-15
6801038508 2021-03-04 0491 PPS 13094 SE US Highway 301, Belleview, FL, 34420-4487
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85469
Loan Approval Amount (current) 85469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Belleview, MARION, FL, 34420-4487
Project Congressional District FL-06
Number of Employees 11
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85874.1
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State