Entity Name: | MASE SEITZ BRIGGS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASE SEITZ BRIGGS, P.A. 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: | 22 May 1997 (28 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Jan 2023 (2 years ago) |
Document Number: | P97000045629 |
FEI/EIN Number |
650755960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 SOUTH BAYSHORE DRIVE, SUITE 800, MIAMI, FL, 33133, US |
Mail Address: | 2601 SOUTH BAYSHORE DRIVE, SUITE 800, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASE CURTIS | President | 2601 SOUTH BAYSHORE DRIVE, SUITE 800, MIAMI, FL, 33133 |
MASE CURTIS | Treasurer | 2601 SOUTH BAYSHORE DRIVE, SUITE 800, MIAMI, FL, 33133 |
SEITZ WILLIAM R | Director | 2601 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133 |
SEITZ WILLIAM R | Vice President | 2601 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133 |
BRIGGS THOMAS A | Director | 2601 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133 |
BRIGGS THOMAS A | Secretary | 2601 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133 |
MASE CURTIS J | Agent | 2601 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000103922 | MASE MEBANE SEITZ | ACTIVE | 2021-08-10 | 2026-12-31 | - | 2601 S. BAYSHORE DR, SUITE 800, MIAMI, FL, 33133 |
G16000106432 | MASE TRIAL LAWYERS | ACTIVE | 2016-09-28 | 2026-12-31 | - | 2601 S BAYSHORE DRIVE, SUITE 800, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2023-01-27 | MASE SEITZ BRIGGS, P.A. | - |
NAME CHANGE AMENDMENT | 2022-12-08 | MASE SEITZ, P.A. | - |
NAME CHANGE AMENDMENT | 2021-05-10 | MASE MEBANE SEITZ, P.A. | - |
AMENDMENT AND NAME CHANGE | 2021-03-10 | MASE, MEBANE & SEITZ, P.A. | - |
AMENDMENT AND NAME CHANGE | 2020-07-07 | MASE MEBANE, P.A. | - |
AMENDMENT AND NAME CHANGE | 2018-04-26 | MASE MEBANE & BRIGGS, P.A. | - |
AMENDMENT AND NAME CHANGE | 2017-06-30 | MASE,TINELLI, MEBANE & BRIGGS, P.A. | - |
AMENDMENT AND NAME CHANGE | 2017-01-05 | MASE TINELLI, P.A. | - |
AMENDMENT AND NAME CHANGE | 2016-12-15 | MASE LAW FIRM, P.A. | - |
AMENDMENT AND NAME CHANGE | 2016-12-05 | MASE TINELLI, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000609061 | TERMINATED | 1000000676870 | MIAMI-DADE | 2015-05-13 | 2035-05-22 | $ 6,431.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-27 |
Name Change | 2022-12-08 |
ANNUAL REPORT | 2022-01-26 |
Name Change | 2021-05-10 |
ANNUAL REPORT | 2021-05-06 |
Amendment and Name Change | 2021-03-10 |
Amendment and Name Change | 2020-07-07 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State