Search icon

MASON AIR CONDITIONING & HEATING , INC. - Florida Company Profile

Company Details

Entity Name: MASON AIR CONDITIONING & HEATING , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASON AIR CONDITIONING & HEATING , 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: 03 Sep 2019 (6 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: P19000069962
FEI/EIN Number 84-3033483

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

Address: 12781 60TH ST. N, CLEARWATER, FL, 33760, US
Mail Address: 12781 60TH STREET NORTH, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON LOUIS President 12781 60TH STREET NORTH, CLEARWATER, FL, 33760
MASON LOUIS Vice President 12781 60TH STREET NORTH, CLEARWATER, FL, 33760
MASON LOUIS Secretary 12781 60TH STREET NORTH, CLEARWATER, FL, 33760
MASON LOUIS Treasurer 12781 60TH STREET NORTH, CLEARWATER, FL, 33760
MASON LOUIS Director 12781 60TH STREET NORTH, CLEARWATER, FL, 33760
MASON LOUIS Agent 12781 60TH STREET NORTH, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CONVERSION 2023-04-25 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000362063. CONVERSION NUMBER 300000242903
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 12781 60TH ST. N, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2021-06-15 12781 60TH ST. N, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-15 12781 60TH STREET NORTH, CLEARWATER, FL 33760 -

Court Cases

Title Case Number Docket Date Status
Tory Douglas Blasus, Petitioner(s) v. Mason Air Conditioning & Heating, Inc/Technology Insurance Company and AmTrust North America of Florida, Respondent(s). 1D2023-3286 2023-12-26 Closed
Classification Original Proceedings - Workers Compensation - Prohibition
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23- 006858EBG

Parties

Name Tory Douglas Blasus
Role Petitioner
Status Active
Representations Nicolette Emerald Tsambis
Name MASON AIR CONDITIONING & HEATING , INC.
Role Respondent
Status Active
Representations Yosue Louis Ochoa
Name Technology Insurance Company
Role Respondent
Status Active
Name AMTRUST NORTH AMERICA OF FLORIDA, INC
Role Respondent
Status Active
Name Erik Baard Grindal
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 377 So. 3d 1194
View View File
Docket Date 2024-01-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Tory Douglas Blasus
Docket Date 2024-01-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Tory Douglas Blasus
Docket Date 2023-12-27
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File (Supplemental) Appendix
View View File
Docket Date 2023-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Tory Douglas Blasus
Docket Date 2023-12-21
Type Record
Subtype Appendix
Description Appendix-to petition
On Behalf Of Tory Douglas Blasus

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-09
Domestic Profit 2019-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State