Search icon

MASON-PHILLIPS MANAGEMENT COMPANY - Florida Company Profile

Company Details

Entity Name: MASON-PHILLIPS MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASON-PHILLIPS MANAGEMENT COMPANY 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 Apr 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000037212
FEI/EIN Number 621638655

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

Address: 90 TIFLON WAY N., PONTE VEDRA, FL, 32082, US
Mail Address: P.O. BOX 2108, PONTE VEDRA, FL, 32004
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTMAN CHARLES E President 90 TIFLON WAY N., PONTE VEDRA, FL, 32082
HARTMAN CHARLES E Agent 90 TIFLON WAY N., PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2003-05-01 90 TIFLON WAY N., PONTE VEDRA, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-09 90 TIFLON WAY N., PONTE VEDRA, FL 32082 -
REINSTATEMENT 2002-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2002-01-09 90 TIFLON WAY N., PONTE VEDRA, FL 32082 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1997-01-30 HARTMAN, CHARLES E -

Documents

Name Date
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-01-09
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-10-08
ANNUAL REPORT 1997-01-30
DOCUMENTS PRIOR TO 1997 1996-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State