Search icon

H E MASSON CONSTRUCTION INC.

Company Details

Entity Name: H E MASSON CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Apr 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: P93000026015
FEI/EIN Number 59-3177039
Address: 1920 VERNON PLACE, DAYTONA BEACH, FL 32119
Mail Address: 1920 VERNON PLACE, DAYTONA BEACH, FL 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MASSON, Neville F Agent 2193 Nottingham Road, South Daytona, FL 32119

President

Name Role Address
MASSON, HAROLD E President 1920 VERNON PL, DAYTONA BEACH, FL 32119

Vice President

Name Role Address
MASSON, NEVILLE Vice President 2193 NOTTINGHAM ROAD, SOUTH DAYTONA, FL 32119

Secretary

Name Role Address
MASSON, GITANA Secretary 2193 Nottingham Road, South Daytona, FL 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049646 PRECISION DOORS AND LOCKS ACTIVE 2021-04-11 2026-12-31 No data 2193 NOTTINGHAM RD, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-20 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-24 MASSON, Neville F No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 2193 Nottingham Road, South Daytona, FL 32119 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 1920 VERNON PLACE, DAYTONA BEACH, FL 32119 No data
CHANGE OF MAILING ADDRESS 2012-03-29 1920 VERNON PLACE, DAYTONA BEACH, FL 32119 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
Amendment 2023-11-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State