Search icon

MASONRY CONTRACTOR SERVICES OF JACKSONVILLE, INC.

Company Details

Entity Name: MASONRY CONTRACTOR SERVICES OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000172200
FEI/EIN Number 432070756
Address: 4522 Crosstie Road North, JACKSONVILLE, FL, 32257, US
Mail Address: 4522 Crosstie Road North, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Curts Marco Agent 4522 Crosstie Road North, JACKSONVILLE, FL, 32257

President

Name Role Address
Curts Marco President 4522 Crosstie Road North, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
Curts Marco Secretary 4522 Crosstie Road North, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
Curts Marco Treasurer 4522 Crosstie Road North, JACKSONVILLE, FL, 32257

Director

Name Role Address
Curts Marco Director 4522 Crosstie Road North, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 4522 Crosstie Road North, JACKSONVILLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 4522 Crosstie Road North, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2021-02-22 4522 Crosstie Road North, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2021-02-22 Curts, Marco No data
REINSTATEMENT 2020-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-22
REINSTATEMENT 2020-01-06
REINSTATEMENT 2018-03-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State