Search icon

MASSEY FABRICATORS, INC.

Company Details

Entity Name: MASSEY FABRICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 May 1993 (32 years ago)
Date of dissolution: 10 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2013 (12 years ago)
Document Number: P93000034753
FEI/EIN Number 59-3182695
Mail Address: 201 NORTH FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602
Address: 2551 MASSERO BLVD., TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GOODWIN, JAMES W Agent 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602

President

Name Role Address
MASSEY, CRISPIN N President 2251 MASSARO BLVD., TAMPA, FL 33619

Director

Name Role Address
MASSEY, CRISPIN N Director 2251 MASSARO BLVD., TAMPA, FL 33619
MASSEY, RONALD A Director 2251 MASSARO BLVD., TAMPA, FL 33619

Secretary

Name Role Address
MASSEY, RONALD A Secretary 2251 MASSARO BLVD., TAMPA, FL 33619

Treasurer

Name Role Address
MASSEY, RONALD A Treasurer 2251 MASSARO BLVD., TAMPA, FL 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-10 No data No data
CHANGE OF MAILING ADDRESS 2008-04-15 2551 MASSERO BLVD., TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-24 2551 MASSERO BLVD., TAMPA, FL 33619 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-10
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State