Entity Name: | MASONARY CONSTRUCTION SERVICES , INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASONARY CONSTRUCTION SERVICES , 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: | 12 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2015 (10 years ago) |
Document Number: | P07000019164 |
FEI/EIN Number |
208436373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2542 SR 17 SOUTH, AVON PARK, FL, 33825, US |
Mail Address: | 2542 SR 17 SOUTH, AVON PARK, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMSEY THOMAS | President | 2542 SR 17 SOUTH, AVON PARK, FL, 33825 |
RAMSEY THOMAS | Agent | 2542 SR 17 SOUTH, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-02-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-19 | RAMSEY, THOMAS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-07 | 2542 SR 17 SOUTH, AVON PARK, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2011-01-07 | 2542 SR 17 SOUTH, AVON PARK, FL 33825 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-07 | 2542 SR 17 SOUTH, AVON PARK, FL 33825 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-14 |
REINSTATEMENT | 2015-02-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State