Search icon

MASHAN CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: MASHAN CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASHAN CONTRACTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2011 (14 years ago)
Document Number: P92000010143
FEI/EIN Number 650398993

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

Address: 260 Crandon Blvd, Suite 32, Key Biscayne, FL, 33149, US
Mail Address: 260 Crandon Blvd, Suite 32, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASSO HECTOR A President 260 CRANDON BLVD, SUITE 32, KEY BISCAYNE, FL, 33149
DASSO HECTOR . Agent 260 Crandon Blvd, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 260 Crandon Blvd, Suite 32, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2019-02-11 DASSO, HECTOR . -
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 260 Crandon Blvd, Suite 32, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2018-06-28 260 Crandon Blvd, Suite 32, Key Biscayne, FL 33149 -
REINSTATEMENT 2011-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000408793 LAPSED CACE 01-22543 (07) BROWARD COUNTY CIRCUIT COURT 2002-09-26 2007-10-14 $24,954.91 FERENCIK, LIBANOFF, BRANDT & BUSTAMANTE, 150 S. PINE ISLAND ROAD, STE. 400, FORT LAUDERDALE, FLORIDA 33324
J02000046924 LAPSED 73 W FLAGLER STREET MIAMI-DADE COUNTY CIRCUIT 2001-11-14 2007-02-07 $1,024,427.50 TED FERNANDEZ, 719 HARBOR DRIVE, KEY BISCAYNE FL 33149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-06-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State