Search icon

MASON C-STORE, INC.

Company Details

Entity Name: MASON C-STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: P15000038330
FEI/EIN Number 47-3959110
Address: 1259 SW 4TH AVENUE, POMPANO BEACH, FL 33060
Mail Address: 1259 SW 4TH AVENUE, POMPANO BEACH, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASON C-STORE, INC. PROFIT SHARING PLAN 2019 473959110 2020-04-09 MASON C-STORE, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-24
Business code 445120
Sponsor’s telephone number 9542923634
Plan sponsor’s address 1259 SW 4TH AVE, POMPANO BEACH, FL, 330608743
MASON C-STORE, INC. PROFIT SHARING PLAN 2019 473959110 2020-04-09 MASON C-STORE, INC 7
Three-digit plan number (PN) 001
Effective date of plan 2015-04-24
Business code 445120
Sponsor’s telephone number 9542923634
Plan sponsor’s address 1259 SW 4TH AVE, POMPANO BEACH, FL, 330608743

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing VINCENT ARNETTE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MASON, LAURI B Agent 1259 SW 4TH AVENUE, POMPANO BEACH, FL 33060

Director

Name Role Address
MASON, LAURI B Director 1259 SW 4TH AVENUE, POMPANO BEACH, FL 33060

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2017-01-19 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-19 MASON, LAURI B No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-12-14
ANNUAL REPORT 2019-07-25
ANNUAL REPORT 2018-02-19
REINSTATEMENT 2017-01-19
Domestic Profit 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9401337306 2020-05-02 0455 PPP 1000 NE 215TH ST, MIAMI, FL, 33179-1359
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53005
Loan Approval Amount (current) 53005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33179-1359
Project Congressional District FL-24
Number of Employees 11
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53373.86
Forgiveness Paid Date 2021-01-14

Date of last update: 20 Feb 2025

Sources: Florida Department of State