Search icon

KA MASONRY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

KA 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: 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: 14 Dec 2005 (20 years ago)
Document Number: P05000162951
FEI/EIN Number 203939166

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

Address: 3855 S Pipkin Road, Lakeland, FL, 33811, US
Mail Address: 3855 S Pipkin Road, Lakeland, FL, 33811, US
ZIP code: 33811
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINS WILLIAM K President 10705 Crane Hill Court, Thonotosassa, FL, 33592
Adkins William K Agent 3855 S Pipkin Road, Lakeland, FL, 33811
Adkins,Jr. WILLIAM MJR. Vice President 1963 Grasslands Blvd, Lakeland, FL, 33803
Adkins,Jr. WILLIAM MJR. Founder 1963 Grasslands Blvd, Lakeland, FL, 33803

Form 5500 Series

Employer Identification Number (EIN):
203939166
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 Adkins , William K -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 3855 S Pipkin Road, Lakeland, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 3855 S Pipkin Road, Lakeland, FL 33811 -
CHANGE OF MAILING ADDRESS 2019-02-14 3855 S Pipkin Road, Lakeland, FL 33811 -

Court Cases

Title Case Number Docket Date Status
Lake Worth Financial, Inc., Appellant(s), v. KA Masonry, Inc., et al., Appellee(s). 3D2024-1784 2024-10-07 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-25818-CA-01

Parties

Name LAKE WORTH FINANCIAL INC.
Role Appellant
Status Active
Representations Edilberto Oscar Marban
Name KA MASONRY, INC.
Role Appellee
Status Active
Representations Brian William Schaffnit, Duane Allan Daiker
Name CCAB CONSTRUCTION CORP
Role Appellee
Status Active
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief-15 days to 12/03/2024 Granted
On Behalf Of KA Masonry, Inc.
View View File
Docket Date 2024-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant Motion For Conditional Attorney's Fees
On Behalf Of Lake Worth Financial, Inc.
View View File
Docket Date 2024-10-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Lake Worth Financial, Inc.
View View File
Docket Date 2024-10-21
Type Brief
Subtype Initial Brief
Description Corrected Appellant, Lake Worth Financial INC.'S Initial Brief
On Behalf Of Lake Worth Financial, Inc.
View View File
Docket Date 2024-10-18
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Lake Worth Financial, Inc.
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KA Masonry, Inc.
View View File
Docket Date 2024-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1784. Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-07
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 17, 2024.
View View File
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1784. Not certified.
On Behalf Of Lake Worth Financial, Inc.
View View File
Docket Date 2024-12-16
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Lake Worth Financial, Inc.
View View File
Docket Date 2024-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KA Masonry, Inc.
View View File
Docket Date 2024-12-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KA Masonry, Inc.
View View File
Docket Date 2024-12-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of KA Masonry, Inc.
View View File
Docket Date 2024-10-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12719123
On Behalf Of Lake Worth Financial, Inc.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-31

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
260900.00
Total Face Value Of Loan:
260900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-17
Type:
Planned
Address:
6377 ROADSTEAD CT, APOLLO BEACH, FL, 33572
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-03-13
Type:
Planned
Address:
11622 LAKE LUCAYA DRIVE, RIVERVIEW, FL, 33579
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-14
Type:
Planned
Address:
BELLA VERONA SUBDIVISION LOT 32 - 229 BELLA VERONA, DAVENPORT, FL, 33897
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-05-22
Type:
Planned
Address:
12209 AVONDALE OAK, RIVERVIEW, FL, 33568
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$260,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$260,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$264,059.39
Servicing Lender:
Prime Meridian Bank
Use of Proceeds:
Payroll: $260,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State