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 |
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 |
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 | - | - |
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 |
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