Search icon

FORT KING MASONRY, INC.

Company Details

Entity Name: FORT KING MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 2012 (13 years ago)
Document Number: P12000011928
FEI/EIN Number 45-4481345
Address: 2110 WEST FORT KING STREET, OCALA, FL, 34474, US
Mail Address: 401 SW 45TH STREET, OCALA, FL, 34471, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
TOLBERT WILLIE A Agent 401 SW 45TH STREET, OCALA, FL, 34471

President

Name Role Address
TOLBERT WILLIE A President 401 SW 45TH STREET, OCALA, FL, 34471

Secretary

Name Role Address
TOLBERT MELISSA R Secretary 401 SW 45TH STREET, OCALA, FL, 34471

Director

Name Role Address
TOLBERT WILLIE A Director 401 SW 45TH STREET, OCALA, FL, 34471
TOLBERT BRIANA J Director 401 SW 45TH STREET, OCALA, FL, 34471

CO

Name Role Address
TOLBERT BRIANA J CO 401 SW 45TH STREET, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000074603 DA'NASIA1 TRANSPORT ACTIVE 2021-06-03 2026-12-31 No data 401 SW 45TH ST., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 2110 WEST FORT KING STREET, OCALA, FL 34474 No data
REGISTERED AGENT NAME CHANGED 2014-01-13 TOLBERT, WILLIE A No data
CHANGE OF MAILING ADDRESS 2013-09-26 2110 WEST FORT KING STREET, OCALA, FL 34474 No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-26 401 SW 45TH STREET, OCALA, FL 34471 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000632066 TERMINATED 1000000620432 MARION 2014-04-21 2024-05-09 $ 1,261.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000174822 TERMINATED 1000000459334 MARION 2013-01-09 2023-01-16 $ 607.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State