Search icon

SOUTHERN PRIDE MASONRY, INC.

Company Details

Entity Name: SOUTHERN PRIDE MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000069707
FEI/EIN Number 650776230
Address: 350 CROSSINGS BLVD, #710, ORANGE PARK, FL, 32073
Mail Address: 350 CROSSINGS BLVD, #710, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HEINE STEVE Agent 350 CROSSINGS BLVD #710, ORANGE PARK, FL, 32073

President

Name Role Address
HEINE STEVEN President 350 CROSSINGS BLVD. #710, ORANGE PARK, FL, 32073

Vice President

Name Role Address
HEINE STEVEN Vice President 350 CROSSINGS BLVD. #710, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
HEINE STEVEN Treasurer 350 CROSSINGS BLVD. #710, ORANGE PARK, FL, 32073

Secretary

Name Role Address
HEINE STEVEN Secretary 350 CROSSINGS BLVD. #710, ORANGE PARK, FL, 32073

Director

Name Role Address
MACY JOEL Director 350 CROSSINGS BLVD #710, ORANGE PARK, FL, 32073
HOFFMAN ROCKY Director 350 CROSSINGS BLVD.#710, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-08 350 CROSSINGS BLVD, #710, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2001-03-08 350 CROSSINGS BLVD, #710, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-08 350 CROSSINGS BLVD #710, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2000-04-12 HEINE, STEVE No data

Documents

Name Date
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-04
Domestic Profit Articles 1997-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State