Search icon

THOMAS MASON WELL DRILLING INC - Florida Company Profile

Company Details

Entity Name: THOMAS MASON WELL DRILLING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS MASON WELL DRILLING 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: 20 Mar 2015 (10 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: P15000026843
FEI/EIN Number 47-3535261

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

Address: 1730 MUSCOGEE RD., CANTONEMENT, FL, 32533, US
Mail Address: 1730 MUSCOGEE RD., CANTONEMENT, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON THOMAS President 1730 MUSCOGEE RD., CANTONMENT, FL, 32533
MASON THOMAS ZACHARIL Secretary 1730 MUSCOGEE RD., CANTONEMENT, FL, 32533
Losier Joshua Chief Financial Officer 1730 MUSCOGEE RD., CANTONEMENT, FL, 32533
MASON THOMAS Agent 1730 MUSCOGEE RD., CANTONEMENT, FL, 32533
MASON THOMAS Director 1730 MUSCOGEE RD., CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-11-05 - -
REGISTERED AGENT NAME CHANGED 2018-11-05 MASON, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-04-03 - -

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-11-05
AMENDED ANNUAL REPORT 2017-08-10
AMENDED ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-06
Amendment 2015-04-03
Domestic Profit 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State