Search icon

JOHN MASON CATERING, INC.

Company Details

Entity Name: JOHN MASON CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P08000095732
FEI/EIN Number 263591785
Address: 1191 NORTH HOWELL AVENUE, BROOKSVILLE, FL, 34601
Mail Address: 1590 E. JEFFERSON STREET, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
MASON JOHN F Agent 1590 E. JEFFERSON STREET, BROOKSVILLE, FL, 34601

President

Name Role Address
MASON JOHN F President 1590 E. JEFFERSON STREET, BROOKSVILLE, FL, 34601

Secretary

Name Role Address
MASON JOHN F Secretary 1590 E. JEFFERSON STREET, BROOKSVILLE, FL, 34601

Treasurer

Name Role Address
MASON JOHN F Treasurer 1590 E. JEFFERSON STREET, BROOKSVILLE, FL, 34601

Director

Name Role Address
MASON JOHN F Director 1590 E. JEFFERSON STREET, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2015-04-29 1191 NORTH HOWELL AVENUE, BROOKSVILLE, FL 34601 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1590 E. JEFFERSON STREET, BROOKSVILLE, FL 34601 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 1191 NORTH HOWELL AVENUE, BROOKSVILLE, FL 34601 No data

Documents

Name Date
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State