Search icon

MASON SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MASON SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASON SYSTEMS, 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: 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: 30 Sep 1993 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P93000069382
FEI/EIN Number 650435935

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

Address: 6604 E 113TH AVE, TEMPLE TERRACE, FL, 33617, US
Mail Address: 6604 E 113TH AVE, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RENE President 6604 E 113 AVENUE, TAMPA, FL, 33617
SMITH RENE Owner 6604 E 113 AVENUE, TAMPA, FL, 33617
SMITH RENE MASON Agent 6604 3 113TH AVE, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-20 6604 E 113TH AVE, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2000-04-20 6604 E 113TH AVE, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-20 6604 3 113TH AVE, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT NAME CHANGED 1998-05-15 SMITH, RENE MASON -
REINSTATEMENT 1994-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-08-31
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State