Search icon

G&L MASONRY, INC. - Florida Company Profile

Company Details

Entity Name: G&L MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G&L MASONRY, 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: 10 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: P15000067254
FEI/EIN Number 47-4769717

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

Address: 6206 Five Acre Rd, Plant city, FL, 33565, US
Mail Address: 6206 Five Acre Rd, Plant city, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Horne Gregory Sr. President 6206 Five Acre Rd, Plant city, FL, 33565
Horne Gregory Sr. Treasurer 6206 Five Acre Rd, Plant city, FL, 33565
HORNE Gregory Agent 6206 Five Acre Rd, Plant city, FL, 33565

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 6206 Five Acre Rd, Plant city, FL 33565 -
CHANGE OF MAILING ADDRESS 2023-02-27 6206 Five Acre Rd, Plant city, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 6206 Five Acre Rd, Plant city, FL 33565 -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 HORNE, Gregory -
AMENDMENT 2015-08-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-31
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State