Entity Name: | MASONRY BY WM RIZZO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Aug 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P11000076101 |
FEI/EIN Number | 453115044 |
Address: | 5581 66th Avenue N, PINELLAS PARK, FL, 33781, US |
Mail Address: | 5581 66th Avenue N, PINELLAS PARK, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIZZO CHASTITY | Agent | 5581 66th Avenue N, PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
RIZZO WILLIAM J | President | 5581 66TH AVENUE N., PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
RIZZO CHASTITY | CFD | 5581 66TH AVENUE N., PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 5581 66th Avenue N, PINELLAS PARK, FL 33781 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 5581 66th Avenue N, PINELLAS PARK, FL 33781 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 5581 66th Avenue N, PINELLAS PARK, FL 33781 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-23 | RIZZO, CHASTITY | No data |
AMENDMENT | 2018-02-23 | No data | No data |
AMENDMENT | 2013-11-04 | No data | No data |
AMENDMENT | 2011-10-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000503361 | ACTIVE | 20-007193-CO | PINELLAS COUNTY CIVIL COURT | 2021-10-05 | 2026-10-06 | $20343.06 | PREFERRED MATERIALS, INC., 4636 SCARBOROUGH DRIVE, LUTZ, FL 33559 |
J19000674422 | LAPSED | 19-008258-CO | PINELLAS COUNTY COURT | 2019-10-14 | 2024-10-14 | $8,521.18 | ARGOS USA, LLC, 639 WHITLOCK AVENUE, MARIETTA |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-09 |
Amendment | 2018-02-23 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-12 |
Amendment | 2013-11-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State