Search icon

R. A. M. MASONRY CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: R. A. M. MASONRY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. A. M. MASONRY CONSTRUCTION, 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: 16 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2018 (7 years ago)
Document Number: P15000024708
FEI/EIN Number 473437662

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

Address: 10442 RIVERDALE RISE DR, RIVERVIEW, FL, 33578
Mail Address: 10442 RIVERDALE RISE DR, RIVERVIEW, FL, 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R A M MASONRY CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2017 473437662 2018-04-08 R A M MASONRY CONSTRUCTION INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 8137353822
Plan sponsor’s address 1675 S MULRENNAN RD, VALRICO, FL, 33594

Signature of

Role Plan administrator
Date 2018-04-08
Name of individual signing RONIS MATHURIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MATHURIN RONIS President 10442 RIVERDALE RISE DR, RIVERVIEW, FL, 33578
MATHURIN RONIS Agent 10442 RIVERDALE RISE DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 10442 RIVERDALE RISE DR, RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 10442 RIVERDALE RISE DR, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2018-01-19 10442 RIVERDALE RISE DR, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2018-01-19 MATHURIN, RONIS -
REINSTATEMENT 2018-01-19 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-01-05 - -
REINSTATEMENT 2017-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-21
Reinstatement 2018-01-19
Admin. Diss. for Reg. Agent 2018-01-05
Reg. Agent Resignation 2017-08-21
REINSTATEMENT 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6228737310 2020-04-30 0455 PPP 10442 riverdale rise dr, Riverview, FL, 33578
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-0001
Project Congressional District FL-16
Number of Employees 15
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36379
Forgiveness Paid Date 2021-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State