Search icon

MASON'S REFRIGERATION AND AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: MASON'S REFRIGERATION AND AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASON'S REFRIGERATION AND AIR CONDITIONING, 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: 04 Mar 1996 (29 years ago)
Document Number: P96000021116
FEI/EIN Number 593376852

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

Address: 1438B E. OAK STREET, FERNANDINA BEACH, FL, 32034, US
Mail Address: PO BOX 17171, FERNANDINA BEACH, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON DAVID B President 1438B E. OAK STREET, FERNANDINA BEACH, FL, 32034
LeMoine Lisa A Vice President 1438B E. OAK STREET, FERNANDINA BEACH, FL, 32034
MASON DAVID B Agent 1438 B EAST OAK STREET, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-12-11 1438B E. OAK STREET, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-11 1438 B EAST OAK STREET, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-29 1438B E. OAK STREET, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2013-05-29 MASON, DAVID B -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State