Entity Name: | PALM COAST MASONRY CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALM COAST MASONRY CONSTRUCTION, 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: | 09 Sep 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Oct 2007 (18 years ago) |
Document Number: | P04000127800 |
FEI/EIN Number |
731717577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 leanni way suite c2, PALM COAST, FL, 32137, US |
Mail Address: | 50 leanni way suite c2, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES ALEXIS G | Director | 113 emerald lake drive, PALM COAST, FL, 32137 |
REYES EMILIO | Director | 21 FIRETHORN LANE, PALM COAST, FL, 32137 |
REYES ALEXIS G | Agent | 31 REYBURY LN, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-13 | 50 leanni way suite c2, PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2013-01-13 | 50 leanni way suite c2, PALM COAST, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 31 REYBURY LN, PALM COAST, FL 32164 | - |
AMENDMENT | 2007-10-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000135444 | TERMINATED | 1000000736152 | FLAGLER | 2017-02-28 | 2027-03-10 | $ 4,173.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315483198 | 0419700 | 2012-01-05 | 604 WALNUT ST, GREEN COVE SPGS, FL, 32043 | |||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4476477707 | 2020-05-01 | 0491 | PPP | 50 LEANNI WAY SUITE C2, PALM COAST, FL, 32137 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State