Search icon

MASON GARRISON INC. - Florida Company Profile

Company Details

Entity Name: MASON GARRISON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASON GARRISON 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000053250
FEI/EIN Number NOT APPLICABLE

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

Address: 365 W JAMES LEE BLVD, CRESTVIEW, FL, 32536
Mail Address: 365 W JAMES LEE BLVD, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON MARC L President 365 W JAMES LEE BLVD, CRESTVIEW, FL, 32536
GARRISON LISA Vice President 365 W JAMES LEE BLVD, CRESTVIEW, FL, 32536
MASON MARC L Agent 365 W JAMES LEE BLVD, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-05-29 MASON, MARC L -
REINSTATEMENT 2015-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000391215 TERMINATED 2014 CA 004083 OKALOOSA COUNTY 2015-03-23 2020-03-25 $321,182.22 SUMMIT BANK, N.A., 101 WEST 23RD STREET, PANAMA CITY, FL 32405

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-10
REINSTATEMENT 2015-05-29
REINSTATEMENT 2013-08-30
ANNUAL REPORT 2011-02-17
Reinstatement 2010-09-07
Domestic Profit 2007-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State