Entity Name: | WALT BRITT MASONRY AND SONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WALT BRITT MASONRY AND SONS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 May 2022 (3 years ago) |
Document Number: | P11000031311 |
FEI/EIN Number |
451495559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10008 N 52nd St, Temple Terrace, FL, 33617, US |
Mail Address: | P.O.Box 16278, TAMPA, FL, 33687, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRITT THOMAS | Vice President | 10008 N 52ND ST, TAMPA, FL, 33617 |
Britt Michael | President | 4301 W Palmira Ave, Tampa, FL, 33629 |
Britt Michael | Agent | 4301 W Palmira Ave, Tampa, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 4301 W Palmira Ave, Tampa, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 10008 N 52nd St, Temple Terrace, FL 33617 | - |
REINSTATEMENT | 2022-05-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-05-02 | Britt, Michael | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-07-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-25 | 10008 N 52nd St, Temple Terrace, FL 33617 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-22 |
AMENDED ANNUAL REPORT | 2022-08-17 |
REINSTATEMENT | 2022-05-02 |
REINSTATEMENT | 2019-07-18 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-04-22 |
Domestic Profit | 2011-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State