Search icon

FLORIDA MASON, INC

Company Details

Entity Name: FLORIDA MASON, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Aug 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: P16000068832
FEI/EIN Number 81-3624141
Address: 2619 South Brocksmith Road, FORT PIERCE, FL, 34945, US
Mail Address: 2619 South Brocksmith Road, FORT PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Young KELLY A Agent 2619 South Brocksmith Road, FORT PIERCE, FL, 34945

President

Name Role Address
Young KELLY A President 2619 South Brocksmith Road, FORT PIERCE, FL, 34945

Officer

Name Role Address
Young Jeffrey R Officer 2619 South Brocksmith Road, FORT PIERCE, FL, 34945

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000088387 YOUNGBLOOD TRUCKING ACTIVE 2022-07-27 2027-12-31 No data 2619 S BROCKSMITH RD, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-22 Young, KELLY A No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 2619 South Brocksmith Road, FORT PIERCE, FL 34945 No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-05 2619 South Brocksmith Road, FORT PIERCE, FL 34945 No data
CHANGE OF MAILING ADDRESS 2019-06-05 2619 South Brocksmith Road, FORT PIERCE, FL 34945 No data
AMENDMENT 2016-10-21 No data No data
AMENDMENT 2016-08-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-31
Amendment 2016-10-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State