Search icon

MASONRY & CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MASONRY & CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASONRY & 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: 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: 24 Mar 2008 (17 years ago)
Date of dissolution: 01 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: P08000030280
FEI/EIN Number 262240950

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

Address: 13542 N. FLORIDA AVENUE, SUITE 211-A, TAMPA, FL, 33613, US
Mail Address: 13542 N. FLORIDA AVENUE, SUITE 211-A, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTOYA AGUILAR LEVI President 5058 ROYAL CYPRESS CIR., TAMPA, FL, 33647
MONTOYA AGUILAR LEVI Agent 13542 N. FLORIDA AVENUE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-01 - -
REGISTERED AGENT NAME CHANGED 2020-01-25 MONTOYA AGUILAR, LEVI -
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 13542 N. FLORIDA AVENUE, SUITE 211-A, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 13542 N. FLORIDA AVENUE, SUITE 211-A, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2018-02-08 13542 N. FLORIDA AVENUE, SUITE 211-A, TAMPA, FL 33613 -
AMENDMENT 2017-09-15 - -
REINSTATEMENT 2015-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000309799 TERMINATED 1000000957112 HILLSBOROU 2023-06-26 2033-07-05 $ 1,036.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000250914 ACTIVE 20-CA-009135 CIRCUIT COURT OF HILLSBOROUGH 2021-05-03 2026-05-25 $55,445.94 PREFERRED MATERIALS, INC., 4636 SCARBOROUGH DRIVE, LUTZ, FL 33559
J21000136477 ACTIVE 29-CA-009250 HILLSBOROUGH COUNTY, FLORIDA 2021-03-18 2026-03-30 $1,059,361.00 MANHATTAN CONSTRUCTION (FLORIDA), INC., 3705-1 WESTVIEW DRIVE, NAPLES, FL 34104, MIAMI
J20000327391 ACTIVE 20 CA 004332 HILLSBOROUGH CO 2020-09-25 2025-10-16 $26,013.81 FERGUSON ENTERPRISES LLC, C/O LEIGHANN BENNETT, CREDIT MANAGER, 8306 LAUREL FAIR CIRCLE, SUITE 200, TAMPA, FLORIDA 33610
J20000236725 ACTIVE 2020-CC-013484 COUNTY COURT, HILLSBOROUGH 2020-06-09 2025-06-23 $22,910.45 BOB'S BARRICADES INC., 921 SHOTGUN ROAD, SUNRISE FL 33326
J19000826717 TERMINATED 1000000852737 HILLSBOROU 2019-12-16 2029-12-18 $ 469.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J15001051735 TERMINATED 1000000693155 HILLSBOROU 2015-09-11 2025-12-04 $ 3,773.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2021-03-01
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-02-08
Amendment 2017-09-15
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-13
REINSTATEMENT 2015-12-22
REINSTATEMENT 2014-01-24
ANNUAL REPORT 2012-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State