Search icon

MASSEY CONTRACTING CORPORATION

Company Details

Entity Name: MASSEY CONTRACTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000017746
FEI/EIN Number 264337535
Address: 826 N. WESTMORELAND DR., ORLANDO, FL, 32804, 09
Mail Address: 826 N. WESTMORELAND DR., ORLANDO, FL, 32804, 09
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MASSEY MARK Agent 826 N WESTMORELAND DR, ORLANDO, FL, 32804

President

Name Role Address
MASSEY MARK President 826 N. WESTMORELAND DR., ORLANDO, FL, 32804

Vice President

Name Role Address
MASSEY MARK Vice President 826 N. WESTMORELAND DR., ORLANDO, FL, 32804

Secretary

Name Role Address
MASSEY MARK Secretary 826 N. WESTMORELAND DR., ORLANDO, FL, 32804

Treasurer

Name Role Address
MASSEY MARK Treasurer 826 N. WESTMORELAND DR., ORLANDO, FL, 32804

Director

Name Role Address
MASSEY MARK Director 826 N. WESTMORELAND DR., ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-19 826 N WESTMORELAND DR, ORLANDO, FL 32804 No data
REINSTATEMENT 2011-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-09-17 826 N. WESTMORELAND DR., ORLANDO, FL 32804 09 No data
CHANGE OF MAILING ADDRESS 2010-09-17 826 N. WESTMORELAND DR., ORLANDO, FL 32804 09 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001095481 TERMINATED 1000000390240 SEMINOLE 2012-11-21 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-19
REINSTATEMENT 2011-10-11
ADDRESS CHANGE 2010-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State