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 |
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 |
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 | - | - |
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 |
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