Search icon

RICK PERRY MASONRY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RICK PERRY MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICK PERRY MASONRY, 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: 30 Mar 1998 (27 years ago)
Date of dissolution: 21 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2014 (11 years ago)
Document Number: P98000029627
FEI/EIN Number 593381916

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

Address: 1150 GOULD ST., CLEARWATER, FL, 33756
Mail Address: PO BOX 684, Clearwater, FL, 33757, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY RICHARD Officer PO BOX 684, Clearwater, FL, 33757
KELLEY VERONICA P Manager PO BOX 684, Clearwater, FL, 33757
PERRY RICHARD T Agent 1150 GOULD ST., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-21 - -
CHANGE OF MAILING ADDRESS 2013-02-04 1150 GOULD ST., CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 1150 GOULD ST., CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1150 GOULD ST., CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2010-03-31 PERRY, RICHARD TO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000084008 ACTIVE 1000000703047 PINELLAS 2016-01-14 2036-01-27 $ 845.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J11000202833 LAPSED 10-15682-CI-8 PINELLAS COUNTY 2011-03-30 2016-04-04 $55,447.03 PREFERRED MATERIALS, INC., 13101 TELECOM DRIVE, SUITE 101, TAMPA, FL. 33637
J10001083002 LAPSED 10-015315-CI-HSO CIR. CIV. DIV. PINELLAS CTY FL 2010-08-25 2015-12-02 $311,349.76 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-21
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-06-26
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-12-30
Type:
Prog Related
Address:
2602 E. HILLSBOROUGH AVE, TAMPA, FL, 33610
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-05-04
Type:
Planned
Address:
BANK ATLANTIC/2650 ROOSEVELT BLVD., CLEARWATER, FL, 33760
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-02-24
Type:
Planned
Address:
3160 S. FAULCKENBURG RD., RIVERVIEW, FL, 33584
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-11-30
Type:
Prog Related
Address:
1108 S. DALE MABRY, TAMPA, FL, 33629
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State