Search icon

FLORIDA MASONRY DESIGNS, INC.

Company Details

Entity Name: FLORIDA MASONRY DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000039994
FEI/EIN Number 204317254
Address: 1529 OLD COMBEE RD, LAKELAND, FL, 33805
Mail Address: 1529 OLD COMBEE RD, LAKELAND, FL, 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SKIPPER RONNIE Agent 1529 OLD COMBEE RD, LAKELAND, FL, 33805

President

Name Role Address
SKIPPER RONNIE President 1529 OLD COMBEE RD, LAKELAND, FL, 33805

Treasurer

Name Role Address
SKIPPER RONNIE Treasurer 1529 OLD COMBEE RD, LAKELAND, FL, 33805

Director

Name Role Address
SKIPPER RONNIE Director 1529 OLD COMBEE RD, LAKELAND, FL, 33805
SKIPPER CATINA Director 1529 OLD COMBEE RD, LAKELAND, FL, 33805

Vice President

Name Role Address
SKIPPER CATINA Vice President 1529 OLD COMBEE RD, LAKELAND, FL, 33805

Secretary

Name Role Address
SKIPPER CATINA Secretary 1529 OLD COMBEE RD, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2006-09-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000129695 LAPSED 2011-CC-4066 ALACHUA COUNTY COURT 2012-02-29 2017-03-01 $3,665.21 HILL'S CONCRETE PUMPING, LLC, 2626 N.E. 39TH AVENUE, GAINESVILLE, FLORIDA 32609

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-04
Amendment 2006-09-05
Domestic Profit 2006-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State