Search icon

GREGORY ANTHONY MASSING ENTERPRISES II, INC. - Florida Company Profile

Company Details

Entity Name: GREGORY ANTHONY MASSING ENTERPRISES II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREGORY ANTHONY MASSING ENTERPRISES II, 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: 24 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: P07000049543
FEI/EIN Number 208907456

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

Address: 19101 QUARTERLY PKWY., ORLANDO, FL, 32833, US
Mail Address: 19101 QUARTERLY PKWY., ORLANDO, FL, 32833, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSING GREGORY A President 19101 QUARTERLY PKWY., ORLANDO, FL, 32833
MASSING GREGORY A Agent 19101 QUARTERLY PARKWAY, ORLANDO, FL, 32833

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014082 ENERGY CUSTOM HOMES ACTIVE 2016-02-08 2026-12-31 - 19101 QUARTERLY PARKWAY, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-06 MASSING, GREGORY A -
REINSTATEMENT 2015-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-21 19101 QUARTERLY PARKWAY, ORLANDO, FL 32833 -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2010-04-09 19101 QUARTERLY PKWY., ORLANDO, FL 32833 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 19101 QUARTERLY PKWY., ORLANDO, FL 32833 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000460148 TERMINATED 1000000448704 ORANGE 2013-01-30 2023-02-20 $ 381.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001086415 TERMINATED 1000000351572 ORANGE 2012-11-30 2022-12-28 $ 683.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-01-17
Off/Dir Resignation 2017-09-25
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State