Search icon

MASONRY BY WM RIZZO, INC. - Florida Company Profile

Company Details

Entity Name: MASONRY BY WM RIZZO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASONRY BY WM RIZZO, 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: 26 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000076101
FEI/EIN Number 453115044

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

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

Key Officers & Management

Name Role Address
RIZZO WILLIAM J President 5581 66TH AVENUE N., PINELLAS PARK, FL, 33781
RIZZO CHASTITY CFD 5581 66TH AVENUE N., PINELLAS PARK, FL, 33781
RIZZO CHASTITY Agent 5581 66th Avenue N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 5581 66th Avenue N, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 5581 66th Avenue N, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2020-03-24 5581 66th Avenue N, PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2018-02-23 RIZZO, CHASTITY -
AMENDMENT 2018-02-23 - -
AMENDMENT 2013-11-04 - -
AMENDMENT 2011-10-25 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339546871 0420600 2014-01-13 9500 SCENIC DR., PORT RICHEY, FL, 34668
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-01-13
Emphasis P: FALL, L: FALL
Case Closed 2014-02-12

Related Activity

Type Inspection
Activity Nr 954670
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2014-01-24
Abatement Due Date 2014-02-05
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2014-02-13
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1)(i): Each platform unit (e.g., scaffold plank, fabricated plank, fabricated deck, or fabricated platform) was not installed so that the space between adjacent units and the space between the platform and the uprights were no more than 1 inch (2.5 cm) wide, except where the employer can demonstrate that a wider space is necessary: a. Scaffold at east wall - during masonry operations on a welded frame scaffold, employees were exposed to a 14 foot fall hazard from working platforms not fully planked, in that, there was a space that exceeded 9 ¼ inches between the platform and the uprights. Violation observed on or about 1/13/14.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2014-01-24
Abatement Due Date 2014-01-30
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2014-02-13
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladders length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a. East area - a portable extension ladder used to access roof work areas only extended one rung above the roof landing surface exposing employees to a 17 foot fall hazard. Violation observed on or about 1/13/14.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2014-01-24
Abatement Due Date 2014-03-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-13
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a. Mixing area - a respiratory protection program was not developed for employees required to wear 270-1000 Safety Gear PIP Nuisance Dust Masks during masonry operations. Violation observed on or about 1/13/14.
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 D01 II
Issuance Date 2014-01-24
Abatement Due Date 2014-03-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-13
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(ii): The employer did not select and use a NIOSH-certified respirator in compliance with the conditions of its certification: a. Mixing area - 270-1000 Safety Gear PIP Nuisance Dust Masks that employees were required to wear during masonry operations were not NIOSH certified respiratory protection. Violation observed on or about 1/13/14.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9747368406 2021-02-17 0455 PPS 5581 66th Ave N, Pinellas Park, FL, 33781-5536
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132205
Loan Approval Amount (current) 132205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinellas Park, PINELLAS, FL, 33781-5536
Project Congressional District FL-13
Number of Employees 12
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134158.7
Forgiveness Paid Date 2022-08-10
4254207102 2020-04-13 0455 PPP 5581 66TH AVE, PINELLAS PARK, FL, 33781-5536
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132200
Loan Approval Amount (current) 132200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINELLAS PARK, PINELLAS, FL, 33781-5536
Project Congressional District FL-13
Number of Employees 15
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133889.22
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State