Search icon

SOUTH COUNTY MASONRY, INC. - Florida Company Profile

Company Details

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

SOUTH COUNTY 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: 28 May 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000085007
FEI/EIN Number 201113628

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

Address: 126 CORPORATION WAY, SUITE A, VENICE, FL, 34285
Mail Address: PO BOX 1389, VENICE, FL, 34284
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS REX W President 126 CORPORATION WAY SUITE A, VENICE, FL, 34285
PETERS TABITHA N Treasurer 126 CORPORATION WAY SUITE A, VENICE, FL, 34285
KOVALSKY RON Vice President P O BOX 2253, VENICE, FL, 34284
PETERS REX W Agent 126 CORPORATION WAY, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-06 126 CORPORATION WAY, SUITE A, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-06 126 CORPORATION WAY, SUITE A, VENICE, FL 34285 -
AMENDMENT 2005-12-22 - -
CHANGE OF MAILING ADDRESS 2005-05-24 126 CORPORATION WAY, SUITE A, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2005-05-24 PETERS, REX W -
AMENDMENT 2004-08-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900006348 LAPSED 2007CC6428SC CTY CRT FOR SARASOTA CTY 2008-03-12 2013-04-11 $7492.93 CATERPILLAR, INC., 2120 WEST END AVENUE, 8TH FLOOR, NASHVILLE, TN 37203
J08900003262 LAPSED 07-CA-11925 13TH JUD CIR HILLSBOROUGH CTY 2008-02-12 2013-02-28 $20119.70 CEMEX CONSTRUCTION MATERIALS, L.P., 3820 NORTHDATE BLVD, SUITE 100B, P.O. BOX 31965, TAMPA, FL 33631

Documents

Name Date
ANNUAL REPORT 2006-07-06
Amendment 2005-12-22
ANNUAL REPORT 2005-05-24
Amendment 2004-08-19
Domestic Profit 2004-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State