Search icon

M A CUMMINGS MASONRY CO. - Florida Company Profile

Company Details

Entity Name: M A CUMMINGS MASONRY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M A CUMMINGS MASONRY CO. 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: 23 Mar 2017 (8 years ago)
Date of dissolution: 22 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2024 (4 months ago)
Document Number: P17000026473
FEI/EIN Number 82-0928318

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

Address: 3580 BARTON CREEK CIRCLE, GREEN COVE SPRINGS, FL, 32043
Mail Address: 3580 BARTON CREEK CIRCLE, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
CUMMINGS MARK A President 3580 BARTON CREEK CIRCLE, GREEN COVE SPRINGS, FL, 32043
CUMMINGS MARK A Secretary 3580 BARTON CREEK CIRCLE, GREEN COVE SPRINGS, FL, 32043
CUMMINGS MARK A Director 3580 BARTON CREEK CIRCLE, GREEN COVE SPRINGS, FL, 32043

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-22
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-21
Domestic Profit 2017-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7246138606 2021-03-23 0491 PPS 3580 Barton Creek Cir, Green Cove Springs, FL, 32043-8095
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68775
Loan Approval Amount (current) 68775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Green Cove Springs, CLAY, FL, 32043-8095
Project Congressional District FL-04
Number of Employees 9
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69214.4
Forgiveness Paid Date 2021-11-10
1219157210 2020-04-15 0491 PPP 3580 BARTON CREEK CIR, GREEN COVE SPRINGS, FL, 32043
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76770
Loan Approval Amount (current) 76770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-0001
Project Congressional District FL-04
Number of Employees 9
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77418.28
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State