Search icon

MASONRY SYSTEMS, INC. - Florida Company Profile

Company Details

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

MASONRY SYSTEMS, 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: 21 Jun 2005 (20 years ago)
Document Number: P05000088893
FEI/EIN Number 203034386

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

Address: 4828 US HIGHWAY 92 E., LAKELAND, FL, 33801
Mail Address: P.O. BOX 6083, LAKELAND, FL, 33807-6083, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAIL SHIRLEY D President 39150 C.R. 439, UMATILLA, FL, 32784
LAIL STEVE C Vice President 5939 WHITE TAIL LOOP, LAKELAND, FL, 33811
LAIL SLADE C Vice President 39540 C.R. 439, UMATILLA, FL, 32784
LAIL STEVE C CONS P.O. BOX 6083, LAKELAND, FL, 33807
LAIL SHIRLEY D Agent 4828 US HIGHWAY 92 E., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-22 4828 US HIGHWAY 92 E., LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-08-09
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315569541 0420600 2011-03-24 500 S.E. MLK BLVD., MULBERRY, FL, 33860
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-03-24
Emphasis L: FALL
Case Closed 2011-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2011-05-19
Abatement Due Date 2011-05-25
Current Penalty 1912.5
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2011-05-19
Abatement Due Date 2011-05-25
Current Penalty 1530.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-05-19
Abatement Due Date 2011-05-24
Current Penalty 3150.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2011-05-19
Abatement Due Date 2011-05-24
Current Penalty 1530.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2011-05-19
Abatement Due Date 2011-06-01
Nr Instances 1
Nr Exposed 5
Gravity 01
315569558 0420600 2011-03-21 500 S.E. MLK BLVD., MULBERRY, FL, 33860
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-03-21
Emphasis L: FALL
Case Closed 2011-05-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2011-05-06
Abatement Due Date 2011-05-11
Current Penalty 3675.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2011-05-06
Abatement Due Date 2011-05-19
Current Penalty 2100.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 5
Gravity 05
305226011 0420600 2002-06-18 6780 N. SOCRUM LOOP, LAKELAND, FL, 33809
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-19
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2002-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-07-24
Abatement Due Date 2002-07-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
109615682 0420600 1994-09-12 500 S.E. MLK BLVD., MULBERRY, FL, 33860
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-09-12
Case Closed 1994-12-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1994-10-07
Abatement Due Date 1994-10-13
Current Penalty 200.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-10-07
Abatement Due Date 1994-10-13
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-10-07
Abatement Due Date 1994-11-09
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1994-10-07
Abatement Due Date 1994-11-09
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-10-07
Abatement Due Date 1994-11-09
Nr Instances 1
Nr Exposed 5
Gravity 01
17965542 0419700 1990-10-12 3100 SOUTHWEST COLLEGE ROAD, OCALA, FL, 32674
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-12
Case Closed 1990-12-18
101269686 0420600 1987-08-20 CENTRAL AVNENUE & LAKE STREET, UMATILLA, FL, 32784
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-20
Case Closed 1987-11-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1987-10-14
Abatement Due Date 1987-10-16
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7517678607 2021-03-23 0455 PPS 4828 US Highway 92 E, Lakeland, FL, 33801-9583
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484227
Loan Approval Amount (current) 484227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-9583
Project Congressional District FL-18
Number of Employees 46
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 486137.38
Forgiveness Paid Date 2021-08-18
7572427304 2020-04-30 0455 PPP 4828 HWY 92 EAST, LAKELAND, FL, 33802
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396662
Loan Approval Amount (current) 396662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33802-0001
Project Congressional District FL-15
Number of Employees 43
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 400585.15
Forgiveness Paid Date 2021-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State