Search icon

MASON RICHLAND, INC. - Florida Company Profile

Company Details

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

MASON RICHLAND, 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: 27 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000063146
FEI/EIN Number 270973099

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

Address: 1682 GALLI DRIVE, EAGLE RIVER, WI, 54521, US
Mail Address: 1682 GALLI DRIVE, EAGLE RIVER, WI, 54521, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON ROBERT J Director 1682 GALLI DRIVE, EAGLE RIVER, WI, 54521
MASON ROBERT J President 1682 GALLI DRIVE, EAGLE RIVER, WI, 54521
MASON ROBERT J Secretary 1682 GALLI DRIVE, EAGLE RIVER, WI, 54521
MASON ROBERT J Treasurer 1682 GALLI DRIVE, EAGLE RIVER, WI, 54521
FERGESON JAMES O Agent 1515 RINGLING BLVD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 1682 GALLI DRIVE, EAGLE RIVER, WI 54521 -
CHANGE OF MAILING ADDRESS 2014-02-26 1682 GALLI DRIVE, EAGLE RIVER, WI 54521 -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-17
Domestic Profit 2009-07-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State