Search icon

MASONRY INFORMATION TECHNOLOGISTS, INC. - Florida Company Profile

Company Details

Entity Name: MASONRY INFORMATION TECHNOLOGISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASONRY INFORMATION TECHNOLOGISTS, 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: 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: 14 Nov 1997 (27 years ago)
Date of dissolution: 02 Nov 2015 (9 years ago)
Last Event: NOTICE OF DIS CORP
Event Date Filed: 02 Nov 2015 (9 years ago)
Document Number: P97000097305
FEI/EIN Number 593477625

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

Address: 304 KACHUBA COURT, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 304 KACHUBA COURT, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULDE C JAMES President 304 KACHUBA CT, ALTAMONTE SPRINGS, FL, 32701
GULDE C JAMES Agent 304 KACHUBA CT, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
NOTICE OF CORP DISS 2015-11-02 - -
VOLUNTARY DISSOLUTION 2015-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 304 KACHUBA CT, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 304 KACHUBA COURT, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2009-01-07 304 KACHUBA COURT, ALTAMONTE SPRINGS, FL 32701 -
REINSTATEMENT 2002-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-05-11 GULDE, C JAMES -

Documents

Name Date
Notice of Corp. Dissolution 2015-11-02
VOLUNTARY DISSOLUTION 2015-04-30
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State