Search icon

G-A MASONRY CORP. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: G-A MASONRY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Mar 1990 (35 years ago)
Branch of: G-A MASONRY CORP., NEW YORK (Company Number 326469)
Date of dissolution: 27 Jan 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jan 2016 (9 years ago)
Document Number: P28481
FEI/EIN Number 141542493

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

Address: 560 HILLCREST INDUSTRIAL BLVD, MACON, GA, 31204
Mail Address: 560 HILLCREST INDUSTRIAL BLVD, MACON, GA, 31204
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
TABNER, JOHN Secretary 18 CORPORATE WOODS BLVD., ALBANY, NY, 12211
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
PATRICK GEORGE Vice President 5093 FOUNTAIN ST. NORTH, BRESLAU ONTARIO, CA
GEORGE EUGENE President 5093 Fountain Street North, Breslau, ON, N0B1M
George William Secretary 5093 Fountain Street North, Breslau, ON, N0B1M

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 560 HILLCREST INDUSTRIAL BLVD, MACON, GA 31204 -
CHANGE OF MAILING ADDRESS 2012-01-06 560 HILLCREST INDUSTRIAL BLVD, MACON, GA 31204 -
CANCEL ADM DISS/REV 2005-10-07 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-03-29 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CORPORATE MERGER 1996-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000012481
REGISTERED AGENT NAME CHANGED 1992-03-11 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-11 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000683130 TERMINATED 2015CA000121 1ST JUD CIR WALTON CTY FL 2016-10-06 2021-10-24 $396,325.25 LUAU CONDOMINIUM ASSOCIATION, INC., 215 GRAND BOUELVARD, SUITE 200, MIRAMAR BEACH, FL 32550

Documents

Name Date
WITHDRAWAL 2016-01-27
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-03-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-08-17
Type:
Complaint
Address:
1611 TRACY ROAD, JACKSONVILLE, FL, 32211
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2001-05-09
Type:
Referral
Address:
13240 PALOMA RD., CLERMONT, FL, 34711
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-10-04
Type:
Planned
Address:
904 NE 50TH WAY, FEDERAL PRISON CORRECTIONAL COMPL, COLEMAN, FL, 33521
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State