Search icon

KEYSTONE MASONRY OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: KEYSTONE MASONRY OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYSTONE MASONRY OF SOUTH FLORIDA, 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: 22 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000015384
FEI/EIN Number 200688084

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

Address: 1326 Chatauqua Way, Keystone Heights, FL, 32656, US
Mail Address: 1326 Chatauqua Way, Keystone Heights, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSANDER PAUL President 1326 Chatauqua Way, Keystone Heights, FL, 32656
Rosander Paul Agent 1326 Chatauqua Way, Keystone Heights, FL, 32656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 1326 Chatauqua Way, Keystone Heights, FL 32656 -
CHANGE OF MAILING ADDRESS 2022-02-08 1326 Chatauqua Way, Keystone Heights, FL 32656 -
REGISTERED AGENT NAME CHANGED 2022-02-08 Rosander, Paul -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 1326 Chatauqua Way, Keystone Heights, FL 32656 -

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312150543 0418800 2008-10-30 17403 CENTRAL BLVD, JUPITER, FL, 33458
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-10-30
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: HISPANIC
Case Closed 2008-12-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2008-11-06
Abatement Due Date 2008-11-12
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-11-06
Abatement Due Date 2008-11-12
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F14
Issuance Date 2008-11-06
Abatement Due Date 2008-11-12
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-11-06
Abatement Due Date 2008-11-26
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7721357704 2020-05-01 0455 PPP 1001 W JASMINE DR, LAKE PARK, FL, 33403-2119
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64200
Loan Approval Amount (current) 64200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address LAKE PARK, PALM BEACH, FL, 33403-2119
Project Congressional District FL-20
Number of Employees 6
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64965.05
Forgiveness Paid Date 2021-07-12
4561298408 2021-02-06 0455 PPS 1001 W Jasmine Dr Ste J, Lake Park, FL, 33403-2119
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64247
Loan Approval Amount (current) 64247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Park, PALM BEACH, FL, 33403-2119
Project Congressional District FL-20
Number of Employees 3
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64864.49
Forgiveness Paid Date 2022-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State