Search icon

MASONRY CONNECTION & HOME IMPROVEMENT INC.

Company Details

Entity Name: MASONRY CONNECTION & HOME IMPROVEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Feb 2003 (22 years ago)
Document Number: P95000007866
FEI/EIN Number 593305880
Address: 1140 15TH ST., ORANGE CITY, FL, 32763
Mail Address: 1140 15TH ST., ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LEVESQUE ROLAND SJr. Agent 1140 15TH ST., ORANGE CITY, FL, 32763

President

Name Role Address
LEVESQUE ROLAND SJr. President 1140 15TH ST., ORANGE CITY, FL, 32763

Vice President

Name Role Address
LEVESQUE ROLAND SJr. Vice President 1140 15TH ST., ORANGE CITY, FL, 32763

Treasurer

Name Role Address
LEVESQUE ROLAND SJr. Treasurer 1140 15TH ST., ORANGE CITY, FL, 32763

Secretary

Name Role Address
LEVESQUE ROLAND SJr. Secretary 1140 15TH ST., ORANGE CITY, FL, 32763

DCMT

Name Role Address
LEVESQUE ROLAND S. JR. DCMT 1140 15TH ST., ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-24 LEVESQUE, ROLAND S. , Jr. No data
NAME CHANGE AMENDMENT 2003-02-06 MASONRY CONNECTION & HOME IMPROVEMENT INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000149777 LAPSED 2001-12959-CO-DL 7TH JUDICIAL CIRCUIT VOLUSIA C 2002-04-09 2007-04-17 $1,221.49 DICKINSON CONSTRUCTION COMPANY, INC., 190 NORTH CUCUMBER LANE, NEW SMYRNA BEACH, FL 32168

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State