Entity Name: | DOMINICK DE CRISTI MASONRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOMINICK DE CRISTI MASONRY, 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: | 02 May 1994 (31 years ago) |
Document Number: | P94000033235 |
FEI/EIN Number |
650488195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12430 CARDIFF DR., TAMPA, FL, 33625, US |
Mail Address: | 12430 CARDIFF DR, TAMPA, FL, 33625 |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECRISTI DOMINICK | President | 12430 CARDIFF DR., TAMPA, FL |
DECRISTI DOMINICK | Director | 12430 CARDIFF DR., TAMPA, FL |
DECRISTI DOMINICK | Secretary | 12430 CARDIFF DR., TAMPA, FL |
DECRISTI DOMINICK | Treasurer | 12430 CARDIFF DR., TAMPA, FL |
PIERCE WEBSTER | Agent | 117 W Robertson Street, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-04-23 | 117 W Robertson Street, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2005-04-04 | 12430 CARDIFF DR., TAMPA, FL 33625 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-08-05 | 12430 CARDIFF DR., TAMPA, FL 33625 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311676944 | 0420600 | 2007-10-31 | 3846 STATE RD 674, SUN CITY, FL, 33456 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2007-12-06 |
Abatement Due Date | 2007-12-11 |
Current Penalty | 787.5 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State