Search icon

PHILIP E. FORSBERG III MASON CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: PHILIP E. FORSBERG III MASON CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILIP E. FORSBERG III MASON CONTRACTOR, 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: 15 Apr 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000029516
FEI/EIN Number 650486160

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

Address: 12341 NORTH WEST 30TH STREET, SUNRISE, FL, 33323
Mail Address: 12341 NORTH WEST 30TH STREET, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORSBERG PHILIP E Vice President 12341 NORTH WEST 30TH STREET, SUNRISE, FL
FORSBERG PHILIP E Director 12341 NORTH WEST 30TH STREET, SUNRISE, FL
MICHAEL DE RIENZO F Vice President 1058 KERSTFIELD CIR, LAKE MARY, FL, 32747
FORSEBERG DOROTHY Secretary 12341 NW 30TH ST, SUNRISE, FL
FORSBERG PHILIP E Agent 12341 NORTH WEST 30TH STREET, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-11-21 - -

Documents

Name Date
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-07
Amendment 2005-11-21
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State