Search icon

MASE SEITZ BRIGGS, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Debts

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

Documents

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