Entity Name: | R MASON INTERIORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Apr 2013 (12 years ago) |
Document Number: | P13000036099 |
FEI/EIN Number | 46-2612489 |
Address: | 195 se 10th st apt e, Deerfield beach, FL, 33441, US |
Mail Address: | po box 246, Deerfield beach, FL, 33443, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASON RICHARD A | Agent | 195 Se 10th st apt a, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
MASON RICHARD A | Director | 195 Se 10th st apt e, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
MASON RICHARD A | President | 195 Se 10th st apt e, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-30 | 195 se 10th st apt e, Deerfield beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 195 Se 10th st apt a, Deerfield Beach, FL 33441 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-12 | 195 se 10th st apt e, Deerfield beach, FL 33441 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State