Entity Name: | FTF MASONRY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FTF 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: |
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 Apr 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P16000035775 |
FEI/EIN Number |
81-2306931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1505 GAYLE RIDGE DR, APOPKA, FL, 32703, US |
Mail Address: | 1505 GAYLE RIDGE DR, APOPKA, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIGUEROA FRANCISCO J | President | 1505 GAYLE RIDGE DR, APOPKA, FL, 32703 |
FIGUEROA FRANCISCO | Agent | 1505 GAYLE RIDGE DR, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 1505 GAYLE RIDGE DR, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 1505 GAYLE RIDGE DR, APOPKA, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 1505 GAYLE RIDGE DR, APOPKA, FL 32703 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000489294 | ACTIVE | E2022-942 | LEE COUNTY CT., 20TH JUDICIAL | 2023-09-13 | 2028-10-16 | $53,152.50 | M&D CAPITAL NY LLC, 4619 SURF AVE., BROOKLYN, NY 11224 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-27 |
Domestic Profit | 2016-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State